Advanced company searchLink opens in new window

CRAZY BIRD LIMITED

Company number 03124803

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)
15 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 70,350
24 Dec 2015 TM01 Termination of appointment of Christopher William Mansell as a director on 6 January 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 70,350
17 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 70,350
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Mr James Herbert Douglas Newman on 1 January 2011
30 Nov 2011 CH01 Director's details changed for Mr Ian Shanks Settle on 1 January 2011
30 Nov 2011 CH01 Director's details changed for Christopher William Mansell on 1 January 2011
30 Nov 2011 CH01 Director's details changed for Jonathan Mark Timothy Kelly on 1 January 2011
30 Nov 2011 AD04 Register(s) moved to registered office address
30 Nov 2011 CH03 Secretary's details changed for Ian Shanks Settle on 1 January 2011
03 Mar 2011 AA Accounts for a small company made up to 31 October 2010
12 Jan 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
12 Feb 2010 AA Accounts for a small company made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
18 Nov 2009 AD03 Register(s) moved to registered inspection location
18 Nov 2009 CH01 Director's details changed for Christopher William Mansell on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Mr James Herbert Douglas Newman on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Ian Shanks Settle on 1 October 2009