TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED
Company number 07054934
- Company Overview for TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED (07054934)
- Filing history for TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED (07054934)
- People for TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED (07054934)
- Insolvency for TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED (07054934)
- More for TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED (07054934)
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) |
---|---|---|---|
12 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH01 | Director's details changed for Mr Tony Stephen Crowe on 7 September 2013 | |
12 Nov 2014 | CH01 | Director's details changed for Mrs Tracey Margaret Crowe on 7 September 2013 | |
22 Jul 2014 | AD01 | Registered office address changed from 39C Carholme Road Lincoln LN1 1RN to 18 High Street Fillingham Gainsborough Lincolnshire DN21 5BS on 22 July 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
27 Sep 2013 | AD01 | Registered office address changed from 17 Lodge Lane Nettleham Lincoln LN2 2RS England on 27 September 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
27 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
08 Mar 2010 | AA01 | Current accounting period extended from 31 October 2010 to 28 February 2011 | |
19 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 27 October 2009
|
|
19 Nov 2009 | SH08 | Change of share class name or designation | |
06 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2009 | AP01 | Appointment of Mrs Tracey Margaret Crowe as a director | |
03 Nov 2009 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 November 2009 | |
03 Nov 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
03 Nov 2009 | AP01 | Appointment of Mr Tony Stephen Crowe as a director | |
23 Oct 2009 | NEWINC |
Incorporation
|