Advanced company searchLink opens in new window

CRESSY'S GRAINS LIMITED

Company number 01683307

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)
20 Mar 2024 AD01 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St Georges House 56 Peter Street Manchester M2 3NQ on 20 March 2024
08 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
04 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
03 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
08 Nov 2021 CH01 Director's details changed for Mr Christopher Roy Johnstone Green on 8 November 2021
08 Nov 2021 CH01 Director's details changed for Mrs Janice Ann Wood on 4 November 2021
07 Nov 2021 AD01 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021
24 Sep 2021 TM01 Termination of appointment of Thomas Duncan Simon Chadderton as a director on 23 September 2021
01 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
28 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
28 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
25 Jul 2018 TM01 Termination of appointment of Keith William Parkes as a director on 30 June 2018
03 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
01 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
09 Nov 2017 TM01 Termination of appointment of Graham Worth as a director on 8 November 2017
14 Mar 2017 CH01 Director's details changed for Mrs Janice Ann Wood on 13 March 2017
14 Mar 2017 CH01 Director's details changed for Mr Christopher Roy Johnstone Green on 13 March 2017
14 Mar 2017 CH01 Director's details changed for Mr Thomas Duncan Simon Chadderton on 13 March 2017
14 Mar 2017 AD01 Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017