Advanced company searchLink opens in new window

CRABTREE OF GATESHEAD LIMITED

Company number 04562891

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)
06 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 98,000
30 May 2014 MR01 Registration of charge 045628910011
29 May 2014 MR04 Satisfaction of charge 7 in full
20 Mar 2014 MR01 Registration of charge 045628910009
20 Mar 2014 MR01 Registration of charge 045628910010
28 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 98,000
11 Oct 2013 AA Full accounts made up to 31 March 2013
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 8
11 Dec 2012 TM02 Termination of appointment of Stephen Mcdowell as a secretary
11 Dec 2012 AP03 Appointment of Mrs Jacqueline Athey as a secretary
21 Nov 2012 AA Full accounts made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
03 Oct 2012 CH01 Director's details changed for Stephen Mcdowell on 3 October 2012
03 Oct 2012 CH01 Director's details changed for William George Athey on 3 October 2012
03 Oct 2012 CH03 Secretary's details changed for Stephen Mcdowell on 3 October 2012
10 Nov 2011 AA Full accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
24 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 7
04 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Jan 2011 AA Full accounts made up to 31 March 2010
27 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders