- Company Overview for CREWE COMPLETE SOLUTION LIMITED (05765407)
- Filing history for CREWE COMPLETE SOLUTION LIMITED (05765407)
- People for CREWE COMPLETE SOLUTION LIMITED (05765407)
- More for CREWE COMPLETE SOLUTION LIMITED (05765407)
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) |
---|---|---|---|
04 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
28 Dec 2016 | AP01 | Appointment of Mr Christopher Bernard Skitterall as a director on 16 March 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Fraser Harvie as a director on 16 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Jan 2016 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
10 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
18 Sep 2015 | TM02 | Termination of appointment of a secretary | |
18 Sep 2015 | CH01 | Director's details changed for Mr John Branson Nuttall on 30 July 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Mr Anthony John Smith on 30 July 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from , 1 Angel Square, Manchester, M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 | |
09 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Lawrence William Hagan as a secretary on 6 October 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
27 Feb 2014 | CH01 | Director's details changed for Mr Anthony John Smith on 27 February 2014 | |
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
27 Aug 2013 | CH01 | Director's details changed for Mr John Branson Nuttall on 31 July 2013 | |
11 Jun 2013 | TM02 | Termination of appointment of Katy Arnold as a secretary | |
11 Jun 2013 | AP03 | Appointment of Lawrence William Hagan as a secretary | |
01 Feb 2013 | AD01 | Registered office address changed from , the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, OL11 1RY on 1 February 2013 | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 |