Advanced company searchLink opens in new window

CRAWSHAW BAILEY INDUSTRIES LTD

Company number 07017798

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)
13 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
03 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
09 Sep 2022 TM01 Termination of appointment of Tammy Barfield Whatley as a director on 1 September 2020
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
18 Aug 2020 CH01 Director's details changed for Mrs Tammy Barfield Whatley on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Peter Whatley on 17 August 2020
17 Aug 2020 PSC05 Change of details for Crawshaw Bailey Holdings Limited as a person with significant control on 17 August 2020
06 Feb 2020 MR01 Registration of charge 070177980006, created on 28 January 2020
02 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
27 Sep 2019 PSC02 Notification of Crawshaw Bailey Holdings Limited as a person with significant control on 6 September 2019
27 Sep 2019 PSC07 Cessation of Tammy Barfield Whatley as a person with significant control on 6 September 2019
27 Sep 2019 PSC07 Cessation of Richard Gregory Davies as a person with significant control on 6 September 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 11,375
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 10,715
19 Jul 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
08 May 2019 PSC04 Change of details for Richard Gregory Davies as a person with significant control on 8 May 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017