- Company Overview for CROFTWICK LIMITED (08166261)
- Filing history for CROFTWICK LIMITED (08166261)
- People for CROFTWICK LIMITED (08166261)
- Charges for CROFTWICK LIMITED (08166261)
- More for CROFTWICK LIMITED (08166261)
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) |
---|---|---|---|
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
19 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 May 2022 | AD01 | Registered office address changed from 72 Caerau Road Newport NP20 4HJ United Kingdom to Agincourt House 14 Clytha Park Road Newport NP20 4PB on 23 May 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Feb 2019 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to 72 Caerau Road Newport NP20 4HJ on 6 February 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Sep 2017 | PSC04 | Change of details for Mr Paul Russell Fillmore as a person with significant control on 28 April 2017 | |
25 Sep 2017 | PSC07 | Cessation of Robert James Carter as a person with significant control on 28 April 2017 | |
25 Sep 2017 | PSC07 | Cessation of Mike Allen as a person with significant control on 28 April 2017 | |
22 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 02/08/2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
12 Jun 2017 | MR01 | Registration of charge 081662610001, created on 31 May 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Sep 2016 | CS01 |
Confirmation statement made on 2 August 2016 with updates
|
|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Robert James Carter as a director on 16 December 2015 |