Advanced company searchLink opens in new window

THE CROFTS BUSINESS CENTRE LIMITED

Company number 05084506

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)
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
05 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
21 Jun 2023 AD01 Registered office address changed from Maple House Maple Court Tankersley Barnsley S75 3DP England to 16 Regent Street 16 Regent Street Barnsley S70 2HG on 21 June 2023
04 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
23 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
11 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
22 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
16 Apr 2020 AD01 Registered office address changed from Unit 1 Gilroyd Lane Dodworth Barnsley S75 3EJ England to Maple House Maple Court Tankersley Barnsley S75 3DP on 16 April 2020
16 Apr 2020 AD01 Registered office address changed from Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP to Unit 1 Gilroyd Lane Dodworth Barnsley S75 3EJ on 16 April 2020
31 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
14 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
28 Nov 2019 AD01 Registered office address changed from Maple House Maple Court Tankersley Barnsley United Kingdom to Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 November 2019
28 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
10 Jan 2019 AD01 Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Maple House Maple Court Tankersley Barnsley on 10 January 2019
11 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
18 Jul 2018 CH03 Secretary's details changed for Nicola Jayne Boylin on 18 July 2018
06 Jul 2018 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 6 July 2018
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
13 Mar 2018 AD01 Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018
28 Feb 2018 CH01 Director's details changed for Mr Johnathan William Boylin on 23 February 2018
28 Feb 2018 PSC05 Change of details for Jw Boylin Group Limited as a person with significant control on 23 February 2018
28 Feb 2018 AD01 Registered office address changed from Strafford Industrial Park Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 February 2018