- Company Overview for CRIMSON SUPPLIES LIMITED (04565100)
- Filing history for CRIMSON SUPPLIES LIMITED (04565100)
- People for CRIMSON SUPPLIES LIMITED (04565100)
- Charges for CRIMSON SUPPLIES LIMITED (04565100)
- Insolvency for CRIMSON SUPPLIES LIMITED (04565100)
- More for CRIMSON SUPPLIES LIMITED (04565100)
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) |
---|---|---|---|
29 Jun 2007 | 287 | Registered office changed on 29/06/07 from: unit 3 four ashes enterprise centre, latherford close, four ashes, wolverhampton west midlands WV10 7BY | |
25 Apr 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
23 Oct 2006 | 363s | Return made up to 13/10/06; full list of members | |
25 Jul 2006 | 287 | Registered office changed on 25/07/06 from: 4 merganser close leegomery telford shropshire TF1 6SG | |
19 May 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
21 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Oct 2005 | 363s | Return made up to 13/10/05; full list of members | |
24 Oct 2005 | 363(190) |
Location of debenture register address changed
|
|
13 Jul 2005 | 395 | Particulars of mortgage/charge | |
09 Mar 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
17 Nov 2004 | 363s | Return made up to 17/10/04; full list of members | |
03 Feb 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
24 Oct 2003 | 363s | Return made up to 17/10/03; full list of members | |
12 Jun 2003 | 287 | Registered office changed on 12/06/03 from: cromwell house mill street cannock staffordshire WS11 3DP | |
12 Jun 2003 | 288a | New director appointed | |
25 Apr 2003 | 288a | New secretary appointed | |
25 Apr 2003 | 288b | Secretary resigned | |
29 Oct 2002 | 288a | New secretary appointed | |
29 Oct 2002 | 288a | New director appointed | |
29 Oct 2002 | 287 | Registered office changed on 29/10/02 from: cromwell house, mill street cannock staffs. WS11 3DP | |
21 Oct 2002 | 288b | Secretary resigned | |
21 Oct 2002 | 288b | Director resigned | |
17 Oct 2002 | NEWINC | Incorporation |