- Company Overview for CRITTALL HOLDINGS LIMITED (03026433)
- Filing history for CRITTALL HOLDINGS LIMITED (03026433)
- People for CRITTALL HOLDINGS LIMITED (03026433)
- Charges for CRITTALL HOLDINGS LIMITED (03026433)
- More for CRITTALL HOLDINGS LIMITED (03026433)
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) |
---|---|---|---|
07 Feb 2025 | PSC08 | Notification of a person with significant control statement | |
06 Feb 2025 | PSC07 | Cessation of John Henry Pyatt as a person with significant control on 6 April 2016 | |
19 Dec 2024 | AA | Group of companies' accounts made up to 29 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
18 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
10 Feb 2023 | AA | Group of companies' accounts made up to 1 April 2022 | |
07 Mar 2022 | AA | Group of companies' accounts made up to 2 April 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
01 Apr 2021 | AA | Group of companies' accounts made up to 27 March 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
16 Jul 2020 | TM01 | Termination of appointment of Graham Joseph Eyles as a director on 30 June 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
31 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
04 Apr 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
07 Mar 2019 | CH01 | Director's details changed for Russell John Ager on 1 January 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Russell John Ager on 1 January 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
17 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Stuart Ian Judge as a director on 31 October 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Graham Joseph Eyles on 21 August 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
29 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Peter Edmond Goodey as a director on 31 October 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates |