Advanced company searchLink opens in new window

CROWE & WADELEY LIMITED

Company number 04870301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 August 2023
04 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
15 Feb 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021
19 Nov 2020 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020
25 Feb 2020 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020
27 Jan 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
23 Aug 2019 CH01 Director's details changed for Mr Martyn Philip Thorne on 10 August 2019
23 Aug 2019 PSC04 Change of details for Mr Martyn Philip Thorne as a person with significant control on 10 August 2019
06 Feb 2019 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE on 6 February 2019
22 Jan 2019 AA Micro company accounts made up to 31 August 2018
30 Nov 2018 AD01 Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 30 November 2018
12 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
12 Sep 2018 PSC04 Change of details for Mr Martyn Philip Thorne as a person with significant control on 12 September 2018
12 Sep 2018 PSC04 Change of details for Mr Andrew Geoffrey Kenneth Crowe as a person with significant control on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Mr Martyn Philip Thorne on 12 September 2018
06 Dec 2017 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates