Advanced company searchLink opens in new window

JOHN CROW HOLDINGS LIMITED

Company number 04678408

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)
23 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 220
19 Nov 2009 CH01 Director's details changed for Sophie Nadine Dominique Stammers on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Mr Robin Stuart Stammers on 19 November 2009
19 Nov 2009 CH03 Secretary's details changed for Sophie Nadine Dominique Stammers on 19 November 2009
18 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Sep 2009 287 Registered office changed on 14/09/2009 from millenium house deans park borwick drive beverley east yorkshire HU17 0HQ
12 Mar 2009 363a Return made up to 26/02/09; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Mar 2008 363a Return made up to 26/02/08; full list of members
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
29 Sep 2007 395 Particulars of mortgage/charge
04 Jun 2007 287 Registered office changed on 04/06/07 from: 19-21 swan street west malling kent ME19 6JU
26 Mar 2007 363a Return made up to 26/02/07; full list of members
26 Mar 2007 288c Secretary's particulars changed;director's particulars changed
26 Mar 2007 288c Director's particulars changed
24 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
27 Mar 2006 363a Return made up to 26/02/06; full list of members
01 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
12 Dec 2005 225 Accounting reference date shortened from 31/03/06 to 31/12/05
04 May 2005 363s Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Jan 2005 395 Particulars of mortgage/charge
30 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
05 Nov 2004 395 Particulars of mortgage/charge
28 Oct 2004 395 Particulars of mortgage/charge