Advanced company searchLink opens in new window

CRAYS FIRE LIMITED

Company number 10390224

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)
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
12 Oct 2023 AD01 Registered office address changed from Crays Barn Crays Lane Goose Green Pulborough West Sussex RH20 2LR England to Unit 2 Crays Lane Goose Green Pulborough RH20 2GU on 12 October 2023
07 Aug 2023 AP01 Appointment of Mrs Julie Alice Holt as a director on 7 August 2023
07 Aug 2023 TM01 Termination of appointment of Matthew Charles Holt as a director on 7 August 2023
11 Jul 2023 PSC01 Notification of Julie Alice Holt as a person with significant control on 1 June 2023
09 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
09 Oct 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
23 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Oct 2020 PSC07 Cessation of Julie Alice Holt as a person with significant control on 1 January 2020
12 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
10 Dec 2019 AD01 Registered office address changed from Sannerville Chase Exminster Exeter EX6 8AT United Kingdom to Crays Barn Crays Lane Goose Green Pulborough West Sussex RH20 2LR on 10 December 2019
01 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
25 Apr 2018 AD01 Registered office address changed from Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD England to Sannerville Chase Exminster Exeter EX6 8AT on 25 April 2018
12 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
18 Nov 2016 AD01 Registered office address changed from 67 High Street Chobham Woking GU24 8AF United Kingdom to Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD on 18 November 2016
18 Nov 2016 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
22 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted