- Company Overview for CRILBASS LTD (02581891)
- Filing history for CRILBASS LTD (02581891)
- People for CRILBASS LTD (02581891)
- Charges for CRILBASS LTD (02581891)
- Insolvency for CRILBASS LTD (02581891)
- More for CRILBASS LTD (02581891)
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 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
06 Nov 2015 | AP01 | Appointment of Mr Andrew James Puleston as a director on 1 November 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
24 Feb 2015 | TM01 | Termination of appointment of Matthew John Sanders as a director on 4 February 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | AD01 | Registered office address changed from 5 Gay Street Bath Somerset BA1 2PH on 3 August 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Mr Quentin Bruce Archibold on 28 March 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Mr Simon Peter Gray on 28 March 2012 | |
07 Mar 2012 | CH01 | Director's details changed for Mr Simon Peter Gray on 7 March 2012 | |
07 Mar 2012 | CH01 | Director's details changed for Mr Quentin Bruce Archibold on 7 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
17 Feb 2012 | CH01 | Director's details changed for Mrs Sarah Jane Page on 15 August 2011 | |
17 Feb 2012 | CH01 | Director's details changed for Mr Matthew John Sanders on 17 February 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of Iain Fox as a director | |
24 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |