- Company Overview for CRESTCHEM LIMITED (02332302)
- Filing history for CRESTCHEM LIMITED (02332302)
- People for CRESTCHEM LIMITED (02332302)
- Charges for CRESTCHEM LIMITED (02332302)
- More for CRESTCHEM LIMITED (02332302)
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) |
---|---|---|---|
13 Feb 2024 | MR01 | Registration of charge 023323020006, created on 1 February 2024 | |
13 Feb 2024 | MR01 | Registration of charge 023323020007, created on 1 February 2024 | |
08 Feb 2024 | MR04 | Satisfaction of charge 4 in full | |
06 Feb 2024 | MR01 | Registration of charge 023323020005, created on 30 January 2024 | |
02 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
02 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
17 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
14 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
26 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
25 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
15 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Michael Short on 18 October 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
14 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
01 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from C/O Meade-King Robinson & Co Limited. Walker House Exchange Flags Liverpool L2 3YL England to C/O Meade-King Robinson & Co Ltd. Walker House Exchange Flags Liverpool L2 3YL on 18 July 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from C/O Meade-King Robinson & Company Limited Tower Building Water Street Liverpool L3 1BL to C/O Meade-King Robinson & Co Limited. Walker House Exchange Flags Liverpool L2 3YL on 18 July 2016 | |
23 Oct 2015 | AP01 | Appointment of Mr Michael Short as a director on 1 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|