Advanced company searchLink opens in new window

CRANE MATS & TACKLE LIMITED

Company number 04487773

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)
12 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
29 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
29 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
01 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
24 Jul 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
24 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
24 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
24 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
02 Oct 2017 AA Accounts for a small company made up to 28 February 2017
21 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-09
21 Jun 2017 CONNOT Change of name notice
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
16 Sep 2016 AA Full accounts made up to 29 February 2016
05 May 2016 AA01 Previous accounting period shortened from 31 August 2016 to 29 February 2016
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,006
22 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Jan 2016 AP03 Appointment of Mr Mark Richard Ambridge as a secretary on 21 September 2015
26 Jan 2016 TM02 Termination of appointment of Fiona Mary Wildman as a secretary on 21 September 2015
03 Dec 2015 AP01 Appointment of Mr Timothy Lawrence Ambridge as a director on 21 September 2015
03 Dec 2015 AP01 Appointment of Mr Nicholas Paul Ambridge as a director on 21 September 2015
03 Dec 2015 AP01 Appointment of Mr Mark Richard Ambridge as a director on 21 September 2015
03 Dec 2015 TM01 Termination of appointment of Fiona Mary Wildman as a director on 21 September 2015
03 Dec 2015 TM01 Termination of appointment of Ian Wesley Wildman as a director on 21 September 2015
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,006