Advanced company searchLink opens in new window

WESTROCK CRAWLEY DM LIMITED

Company number 11415553

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)
03 Jun 2024 PSC04 Change of details for Mr Aravinda Neuman as a person with significant control on 14 September 2020
03 Jun 2024 PSC04 Change of details for Mr Aravinda Neuman as a person with significant control on 14 June 2020
31 May 2024 MR01 Registration of charge 114155530001, created on 21 May 2024
29 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
30 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
09 Feb 2023 PSC04 Change of details for Mr Aravinda Neuman as a person with significant control on 9 February 2023
30 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
23 Nov 2022 AA Unaudited abridged accounts made up to 30 June 2022
22 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
18 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
27 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
11 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
02 Dec 2019 PSC01 Notification of Aravinda Neuman as a person with significant control on 18 October 2019
02 Dec 2019 PSC07 Cessation of Richard John Benn as a person with significant control on 18 October 2019
02 Dec 2019 PSC07 Cessation of Filomena De Freitas Rodrigues Benn as a person with significant control on 18 October 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
20 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
11 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
14 Sep 2018 TM01 Termination of appointment of Michael Edwin Neuman as a director on 1 September 2018
27 Jun 2018 PSC01 Notification of Richard John Benn as a person with significant control on 14 June 2018
27 Jun 2018 PSC01 Notification of Filomena De Freitas Rodrigues Benn as a person with significant control on 14 June 2018
27 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 27 June 2018
14 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-14
  • GBP 1