Advanced company searchLink opens in new window

CROFT BUILDING & CONSERVATION LTD

Company number 04625851

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)
19 Dec 2024 AA Full accounts made up to 31 March 2024
19 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
20 Dec 2023 AA Full accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
30 Mar 2023 AA Full accounts made up to 31 March 2022
09 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
31 Mar 2022 AA Full accounts made up to 31 March 2021
22 Feb 2022 CH01 Director's details changed for Mr Matthew Mctaggart on 18 February 2022
08 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
01 Apr 2021 AA Full accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
07 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
09 Dec 2019 AA Full accounts made up to 31 March 2019
08 May 2019 AP01 Appointment of Mr Matthew Mctaggart as a director on 3 May 2019
18 Feb 2019 CS01 Confirmation statement made on 6 December 2018 with updates
21 Dec 2018 AA Full accounts made up to 31 March 2018
11 Sep 2018 AD01 Registered office address changed from Unit 7 Hemlock Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FU to Unit 7 Hemlock Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FB on 11 September 2018
13 Apr 2018 MR01 Registration of charge 046258510003, created on 3 April 2018
12 Apr 2018 PSC02 Notification of Croft Bc Holding Ltd as a person with significant control on 3 April 2018
12 Apr 2018 PSC07 Cessation of James Nelmes as a person with significant control on 3 April 2018
12 Apr 2018 PSC07 Cessation of Marian Davies as a person with significant control on 3 April 2018
12 Apr 2018 TM02 Termination of appointment of David Parkes as a secretary on 3 April 2018
12 Apr 2018 TM01 Termination of appointment of David Parkes as a director on 3 April 2018
12 Apr 2018 TM01 Termination of appointment of James Nelmes as a director on 3 April 2018