- Company Overview for CRL GROUP LTD (01472275)
- Filing history for CRL GROUP LTD (01472275)
- People for CRL GROUP LTD (01472275)
- Charges for CRL GROUP LTD (01472275)
- More for CRL GROUP LTD (01472275)
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) |
---|---|---|---|
22 Sep 2015 | SH03 | Purchase of own shares. | |
15 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
27 Aug 2015 | TM02 | Termination of appointment of Sandra Leslie Taylor as a secretary on 25 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Robert Taylor as a director on 25 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Robert Jason Taylor as a director on 25 August 2015 | |
17 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AP01 | Appointment of Mr Gary Taylor as a director on 15 April 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
09 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | TM01 | Termination of appointment of Gary Taylor as a director | |
16 Feb 2011 | AP01 | Appointment of Mr Gary Taylor as a director | |
16 Feb 2011 | AP01 | Appointment of Mr Robert Jason Taylor as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Gary Taylor as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Robert Taylor as a director | |
13 Oct 2010 | AD01 | Registered office address changed from Conwy Morfa Enterprise Park Parc Caer Seion Conwy North Wales LL32 8FA on 13 October 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Vincent Paul Hughes on 24 August 2010 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2009 | 363a | Return made up to 24/08/09; full list of members |