- Company Overview for CROOKS INDUSTRIAL ESTATE LIMITED (00364830)
- Filing history for CROOKS INDUSTRIAL ESTATE LIMITED (00364830)
- People for CROOKS INDUSTRIAL ESTATE LIMITED (00364830)
- More for CROOKS INDUSTRIAL ESTATE LIMITED (00364830)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mr James Richard Anthony Boyer as a director on 23 December 2024 | |
14 Jan 2025 | AP03 | Appointment of Mrs Louise Alison Wilkins as a secretary on 23 December 2024 | |
14 Jan 2025 | TM01 | Termination of appointment of Jane Mary Crook as a director on 22 December 2024 | |
14 Jan 2025 | TM02 | Termination of appointment of Jane Mary Crook as a secretary on 22 December 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
31 Jul 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jun 2016 | AD01 | Registered office address changed from 9 Croft Street Cheltenham GL53 0ED to Little Vatch Farm Lane Leckhampton Cheltenham Gloucestershire GL53 0ED on 14 June 2016 | |
18 May 2016 | AR01 |
Annual return made up to 4 May 2016
Statement of capital on 2016-05-18
|
|
05 Apr 2016 | TM01 | Termination of appointment of Anthony Stuart Crook as a director on 27 January 2016 | |
31 Mar 2016 | AP01 | Appointment of Mrs Louise Alison Wilkins as a director on 21 March 2016 |