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)
08 Dec 1992 AA Accounts for a small company made up to 31 March 1992
17 Jan 1992 AA Accounts for a small company made up to 31 March 1991
09 Dec 1991 363b Return made up to 15/11/91; full list of members
02 Oct 1991 288 Secretary resigned;new secretary appointed
02 Oct 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
02 Oct 1991 287 Registered office changed on 02/10/91 from: braysdown works peasedown st. John bath avon, BA2 8LL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/10/91 from: braysdown works peasedown st. John bath avon, BA2 8LL
19 Nov 1990 AA Accounts for a small company made up to 31 March 1990
19 Nov 1990 363 Return made up to 15/11/90; full list of members
02 Oct 1990 363 Return made up to 31/12/89; full list of members
17 Sep 1990 AA Accounts for a small company made up to 31 March 1989
23 Apr 1990 AUD Auditor's resignation
15 Mar 1990 287 Registered office changed on 15/03/90 from: the island house midsomer norton bath avon BA32HL
11 Sep 1989 AA Accounts made up to 31 March 1988
09 Aug 1989 363 Return made up to 30/11/87; full list of members
09 Aug 1989 363 Return made up to 30/11/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/11/88; full list of members
30 Jun 1989 AC05 First gazette
16 Mar 1989 288 New director appointed
04 Mar 1988 288 Director resigned
24 Nov 1987 PUC 2 Wd 05/11/87 ad 04/02/87--------- £ si 98@1=98 £ ic 2/100
10 Nov 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Nov 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Nov 1987 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
10 Nov 1987 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
19 Feb 1987 CERTNM Company name changed aftmast LIMITED\certificate issued on 19/02/87
09 Feb 1987 287 Registered office changed on 09/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP