Advanced company searchLink opens in new window

TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED

Company number 07054934

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
19 Nov 2009 SH08 Change of share class name or designation
06 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)