Advanced company searchLink opens in new window

CROWN MILLING LIMITED

Company number 03203641

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)
07 Aug 2017 AP01 Appointment of Mr John Armstrong as a director on 1 July 2017
07 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
07 Aug 2017 PSC02 Notification of Ccl Holdings Ltd as a person with significant control on 30 June 2016
07 Aug 2017 TM02 Termination of appointment of Malcolm Barrie Windeatt as a secretary on 31 July 2017
29 Dec 2016 AA Accounts for a dormant company made up to 1 April 2016
06 Oct 2016 AA01 Current accounting period shortened from 1 April 2017 to 31 March 2017
12 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
12 Apr 2016 AP03 Appointment of Mr Malcolm Barrie Windeatt as a secretary on 8 April 2016
12 Apr 2016 AP01 Appointment of Mr Adam Couch as a director on 8 April 2016
11 Apr 2016 TM01 Termination of appointment of David Charles Park as a director on 8 April 2016
11 Apr 2016 AP01 Appointment of Mr David Charles Park as a director on 8 April 2016
11 Apr 2016 AP01 Appointment of Mr John Mark Bottomley as a director on 8 April 2016
11 Apr 2016 TM01 Termination of appointment of David Frederick Thacker as a director on 8 April 2016
11 Apr 2016 TM02 Termination of appointment of Nigel Colin Armes as a secretary on 8 April 2016
11 Apr 2016 AD01 Registered office address changed from 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ to 74 Helsinki Road Hull HU7 0YW on 11 April 2016
11 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 1 April 2016
13 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
13 Jul 2015 CH01 Director's details changed for Matthew Christopher Ward on 15 June 2014
01 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
08 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
23 May 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
18 May 2012 AA Accounts for a dormant company made up to 31 December 2011