Advanced company searchLink opens in new window

C R S WHOLESALE (CAMBRIDGE) LIMITED

Company number 01273790

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 Feb 2017 TM02 Termination of appointment of Gordon Hugh Elliot Ridgeon as a secretary on 27 January 2017
03 Feb 2017 TM01 Termination of appointment of Gordon Hugh Elliot Ridgeon as a director on 27 January 2017
03 Feb 2017 TM01 Termination of appointment of Anne Kathleen Ridgeon as a director on 27 January 2017
03 Feb 2017 TM01 Termination of appointment of Michael Hugh Elliot Ridgeon as a director on 27 January 2017
03 Feb 2017 TM01 Termination of appointment of Amanda Helen Joan Smith as a director on 27 January 2017
25 Jan 2017 AP01 Appointment of Mr Dalton Philips as a director on 13 December 2016
25 Oct 2016 TM01 Termination of appointment of Peter Edward Whittle as a director on 20 October 2016
04 Oct 2016 TM01 Termination of appointment of Rodney Pennington Baker-Bates as a director on 30 September 2016
26 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
20 May 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AD01 Registered office address changed from Cromwell Road Cambridge Cambridgeshire CB1 3YA to Nuffield Road Trinity Hall Industrial Estate Cambridge CB4 1TS on 23 November 2015
26 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,001
15 Jul 2015 AP01 Appointment of Mr Nicholas Sims as a director on 30 June 2015
15 Jun 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 TM01 Termination of appointment of Angela Louise Rushforth as a director on 5 June 2015
02 Apr 2015 AP01 Appointment of Mr Peter Edward Whittle as a director on 30 January 2015
24 Mar 2015 TM01 Termination of appointment of David Sarti as a director on 30 January 2015
02 Mar 2015 TM01 Termination of appointment of David Cyril Elliot Ridgeon as a director on 7 October 2014
24 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,001
22 May 2014 AA Full accounts made up to 31 December 2013
15 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,001
14 Aug 2013 CH01 Director's details changed for Mrs Angela Louise Rushforth on 1 January 2013
14 Aug 2013 CH01 Director's details changed for Mr David Cyril Elliot Ridgeon on 1 January 2013
14 May 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3