- Company Overview for CRESTWELL SERVICES LIMITED (02521099)
- Filing history for CRESTWELL SERVICES LIMITED (02521099)
- People for CRESTWELL SERVICES LIMITED (02521099)
- More for CRESTWELL SERVICES LIMITED (02521099)
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) |
---|---|---|---|
06 Aug 2014 | CH04 | Secretary's details changed for Whitehats Limited on 8 January 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from Suites 122 - 126 Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS to 40 East Street Havant Hampshire PO9 1AQ on 6 August 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Sep 2010 | AP01 | Appointment of Mr. Martin John Sandle as a director | |
10 Sep 2010 | CH02 | Director's details changed for Co Howat on 27 August 2010 | |
10 Sep 2010 | CH04 | Secretary's details changed for Whitehats Limited on 27 August 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2 September 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
13 Jul 2010 | CH02 | Director's details changed for Co Howat on 11 July 2010 | |
13 Jul 2010 | CH04 | Secretary's details changed for Whitehats Limited on 11 July 2010 | |
20 May 2010 | TM01 | Termination of appointment of George Fuller as a director | |
20 May 2010 | TM01 | Termination of appointment of Jennifer Fuller as a director | |
18 May 2010 | AP01 | Appointment of Mr George Richard Fuller as a director | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
26 Jun 2009 | 288a | Director appointed jennifer jayne fuller | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
14 Jul 2008 | 363a | Return made up to 11/07/08; full list of members | |
14 Jul 2008 | 288c | Director's change of particulars / co howat / 17/09/2007 |