Advanced company searchLink opens in new window

CROFTWICK LIMITED

Company number 08166261

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, information about people with significant control (psc) change) was registered on 22/09/17.
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