Advanced company searchLink opens in new window

CROWN ARTIST BRUSH LIMITED

Company number 00267073

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)
11 Oct 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 269,763.25
04 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 AP01 Appointment of Mr Mark Barratt as a director on 7 September 2015
18 Sep 2015 TM01 Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015
11 Aug 2015 TM02 Termination of appointment of Theriza Domingo as a secretary on 7 August 2015
03 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 269,763.25
08 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 269,763.25
28 Apr 2014 AP03 Appointment of Miss Theriza Domingo as a secretary
28 Apr 2014 TM02 Termination of appointment of Richard Evans as a secretary
23 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AP03 Appointment of Mr Richard Jean Llewellyn Evans as a secretary
17 Jun 2013 TM02 Termination of appointment of Michael Charles as a secretary
28 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012
03 Oct 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 AP03 Appointment of Mr Michael Charles as a secretary
24 Jun 2011 AP01 Appointment of Mr Gordon Edward Lawrence Roper as a director
24 Jun 2011 TM02 Termination of appointment of Janet Keightley as a secretary
24 Jun 2011 TM01 Termination of appointment of Janet Keightley as a director
09 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
22 Nov 2010 AUD Auditor's resignation