Advanced company searchLink opens in new window

ANDREW G. CRAWFORD & COMPANY LIMITED

Company number NI602497

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)
18 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 AP01 Appointment of Mrs Margaret Mary Rea as a director on 1 December 2022
25 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
16 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
04 Apr 2014 CH01 Director's details changed for Mr David Mcdonald on 1 December 2013
04 Apr 2014 AD01 Registered office address changed from Alpha House 3 Rosemary Street Belfast BT1 1QA Northern Ireland on 4 April 2014
04 Apr 2014 CH01 Director's details changed for Mr David Rea on 1 December 2013