Advanced company searchLink opens in new window

CREST PROCESS ENGINEERING LIMITED

Company number 02077701

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)
02 Oct 2018 AP01 Appointment of Mr Antony Robert Peters as a director on 1 October 2018
02 Oct 2018 PSC07 Cessation of Ernest James Burles as a person with significant control on 1 October 2018
02 Oct 2018 PSC07 Cessation of Nicholas Mortimer Bolger as a person with significant control on 1 October 2018
02 Oct 2018 PSC07 Cessation of Nicholas Mortimer Bolger as a person with significant control on 1 October 2018
02 Oct 2018 AP01 Appointment of Mrs Diane Marie Booth as a director on 1 October 2018
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 MR04 Satisfaction of charge 1 in full
24 Apr 2018 SH03 Purchase of own shares.
12 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Dec 2017 PSC01 Notification of Jim Caldwell as a person with significant control on 6 April 2016
04 Dec 2017 PSC01 Notification of Ernest James Burles as a person with significant control on 6 April 2016
04 Dec 2017 PSC01 Notification of Nicholas Mortimer Bolger as a person with significant control on 6 April 2016
04 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with updates
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 SH08 Change of share class name or designation
11 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
23 Aug 2016 TM01 Termination of appointment of Andrew Thomas Langley as a director on 1 August 2016
17 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 9,710
15 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 9,710
10 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
20 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 9,710