Advanced company searchLink opens in new window

CROWKELD LIMITED

Company number 06478634

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)
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
04 Jan 2016 AD01 Registered office address changed from 139 Bradford Road Otley West Yorkshire LS21 3LH to 170 Weston Drive Otley West Yorkshire LS21 2DT on 4 January 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Oct 2013 CH01 Director's details changed for Claire Louise Hutchinson on 7 September 2013
20 Sep 2013 CH01 Director's details changed for Claire Louise Sutton on 7 September 2013
27 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
26 Jan 2013 CH01 Director's details changed for Philip Dominic Baptiste on 15 January 2013
26 Jan 2013 CH01 Director's details changed for Nina Baptiste on 15 January 2013
28 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
18 Feb 2012 CH01 Director's details changed for Jason David Hutchison on 1 January 2012
18 Feb 2012 CH01 Director's details changed for Claire Louise Sutton on 1 January 2012
18 Feb 2012 CH03 Secretary's details changed for Jason David Hutchison on 1 January 2011
30 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Jun 2011 AD01 Registered office address changed from 4 Bremner Street Otley LS21 1JD on 27 June 2011
24 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Claire Louise Sutton on 16 February 2010
17 Feb 2010 CH01 Director's details changed for Philip Dominic Baptiste on 16 February 2010