- Company Overview for CRESTWOOD ENVIRONMENTAL LIMITED (06544898)
- Filing history for CRESTWOOD ENVIRONMENTAL LIMITED (06544898)
- People for CRESTWOOD ENVIRONMENTAL LIMITED (06544898)
- Charges for CRESTWOOD ENVIRONMENTAL LIMITED (06544898)
- More for CRESTWOOD ENVIRONMENTAL LIMITED (06544898)
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) |
---|---|---|---|
05 Jan 2025 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
10 Dec 2024 | PSC05 | Change of details for Mabbett & Associates Limited as a person with significant control on 2 December 2024 | |
31 May 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
30 May 2024 | PSC02 | Notification of Mabbett & Associates Limited as a person with significant control on 30 May 2024 | |
30 May 2024 | PSC07 | Cessation of Krishna Kumar Paupamah as a person with significant control on 30 May 2024 | |
30 May 2024 | TM01 | Termination of appointment of Karl Jason Moreton-Jones as a director on 30 May 2024 | |
30 May 2024 | TM01 | Termination of appointment of Krishna Kumar Paupamah as a director on 30 May 2024 | |
30 May 2024 | TM01 | Termination of appointment of Kevin Graham Mccartney as a director on 30 May 2024 | |
30 May 2024 | TM01 | Termination of appointment of Ranganathan Ganesh as a director on 30 May 2024 | |
30 May 2024 | AP01 | Appointment of Mr Roderick James Macgregor as a director on 30 May 2024 | |
30 May 2024 | AP01 | Appointment of Ms Jia Kelly Mackenzie as a director on 30 May 2024 | |
30 May 2024 | AP01 | Appointment of Mr Gordon James Farmer as a director on 30 May 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
12 Apr 2024 | SH19 |
Statement of capital on 12 April 2024
|
|
12 Apr 2024 | SH20 | Statement by Directors | |
12 Apr 2024 | CAP-SS | Solvency Statement dated 26/03/24 | |
12 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
25 May 2023 | CH01 | Director's details changed for Mr Kevin Graham Mccartney on 28 April 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
23 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
27 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
19 Jan 2021 | AD01 | Registered office address changed from 1 & 2 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF England to Science, Technology and Prototyping Centre University of Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU on 19 January 2021 |