Advanced company searchLink opens in new window

CRITTALL HOLDINGS LIMITED

Company number 03026433

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)
21 Feb 2017 MR01 Registration of charge 030264330001, created on 17 February 2017
04 Oct 2016 AA Group of companies' accounts made up to 1 April 2016
22 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7,003,999
27 Oct 2015 AA Full accounts made up to 27 March 2015
30 Jul 2015 AP01 Appointment of Mr Stuart Ian Judge as a director on 22 June 2015
18 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7,003,999
12 Nov 2014 AA Group of companies' accounts made up to 28 March 2014
05 Aug 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 7,003,999
03 Oct 2013 AA Group of companies' accounts made up to 31 May 2013
31 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
28 May 2013 AA01 Current accounting period extended from 31 December 2012 to 31 May 2013
09 May 2013 SH08 Change of share class name or designation
09 May 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 7,003,999
22 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 director conflicts of interest 18/03/2013
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
19 Apr 2012 SH08 Change of share class name or designation
28 Mar 2012 TM02 Termination of appointment of John Pyatt as a secretary
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
01 Sep 2011 SH08 Change of share class name or designation
15 Apr 2011 TM01 Termination of appointment of Andrew Mcclure as a director
15 Apr 2011 AP01 Appointment of Russell John Ager as a director
15 Apr 2011 AP01 Appointment of Mr Graham Joseph Eyles as a director