Advanced company searchLink opens in new window

CRUMPWOOD LTD.

Company number 05124856

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)
19 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Apr 2008 363a Return made up to 09/05/07; full list of members; amend
28 Mar 2008 155(6)a Declaration of assistance for shares acquisition
28 Mar 2008 155(6)a Declaration of assistance for shares acquisition
28 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Execute transaction documents 13/03/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 4
07 Feb 2008 AA Total exemption small company accounts made up to 31 October 2007
21 Jun 2007 363s Return made up to 09/05/07; no change of members
01 May 2007 395 Particulars of mortgage/charge
27 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
17 May 2006 363s Return made up to 09/05/06; full list of members
11 Apr 2006 MEM/ARTS Memorandum and Articles of Association
30 Mar 2006 AA Total exemption small company accounts made up to 31 October 2005
13 Mar 2006 88(2)R Ad 20/02/06--------- £ si 357@1=357 £ ic 3/360
13 Mar 2006 MEM/ARTS Memorandum and Articles of Association
13 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2005 363s Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jan 2005 225 Accounting reference date extended from 31/05/05 to 31/10/05
15 Jan 2005 395 Particulars of mortgage/charge
04 Dec 2004 395 Particulars of mortgage/charge
18 May 2004 288b Secretary resigned
11 May 2004 NEWINC Incorporation