- Company Overview for CRAFT LIMEWORK LIMITED (07900017)
- Filing history for CRAFT LIMEWORK LIMITED (07900017)
- People for CRAFT LIMEWORK LIMITED (07900017)
- More for CRAFT LIMEWORK LIMITED (07900017)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
20 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
19 Apr 2021 | TM01 | Termination of appointment of Simon Turner as a director on 19 April 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Elliot William Pepper on 24 March 2021 | |
30 Mar 2021 | PSC04 | Change of details for Mr Elliot William Pepper as a person with significant control on 30 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
27 Feb 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
28 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to Suite 13 Enterprise House Boathouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD on 24 October 2016 | |
23 Jun 2016 | TM02 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 23 June 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
11 May 2015 | CERTNM |
Company name changed craft plasterwork LIMITED\certificate issued on 11/05/15
|