- Company Overview for CROFT ENVIRONMENTAL SERVICES LTD (04672773)
- Filing history for CROFT ENVIRONMENTAL SERVICES LTD (04672773)
- People for CROFT ENVIRONMENTAL SERVICES LTD (04672773)
- Charges for CROFT ENVIRONMENTAL SERVICES LTD (04672773)
- Insolvency for CROFT ENVIRONMENTAL SERVICES LTD (04672773)
- More for CROFT ENVIRONMENTAL SERVICES LTD (04672773)
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 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr Stephen Roy Harrison on 29 April 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 43 Craven Street Leicester Leicestershire LE1 4BX to Christopher House 94B London Road Leicester LE2 0QS on 29 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
28 Apr 2020 | PSC04 | Change of details for Mr Stephen Crofts as a person with significant control on 15 March 2019 | |
28 Apr 2020 | PSC04 | Change of details for Mr Stephen Crofts as a person with significant control on 15 March 2019 | |
28 Apr 2020 | PSC04 | Change of details for Mr Stephen Roy Harrison as a person with significant control on 15 March 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
30 Jan 2020 | CH01 | Director's details changed for Mr Stephen Roy Harrison on 13 January 2020 | |
05 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Mr Stephen Crofts on 1 July 2019 | |
05 Jul 2019 | PSC04 | Change of details for Mr Stephen Crofts as a person with significant control on 1 July 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
15 Mar 2019 | PSC01 | Notification of Stephen Crofts as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC01 | Notification of Stephen Harrison as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2019 | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
11 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AP03 | Appointment of Mr Stephen Harrison as a secretary on 6 June 2016 | |
06 Jun 2016 | TM02 | Termination of appointment of Susan Elaine Benton as a secretary on 6 June 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|