Advanced company searchLink opens in new window

CROOKS INDUSTRIAL ESTATE LIMITED

Company number 00364830

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)
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
  • GBP 15,000
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