Advanced company searchLink opens in new window

CRS PONTYCLUN LIMITED

Company number 06941836

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)
09 Oct 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
09 Oct 2017 AD01 Registered office address changed from The Third Floor Langdon House Langdon Road Swansea SA1 8QY to 112 Walter Road Swansea SA1 5QQ on 9 October 2017
21 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
16 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 CERTNM Company name changed s r pizza LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
27 Feb 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
26 Nov 2013 AP01 Appointment of Mrs Tracy Doris Bevan as a director
26 Nov 2013 AP01 Appointment of Mr Peter Desmond Bevan as a director
08 Nov 2013 AD01 Registered office address changed from 13-14 Gelliwastad Road Pontypridd CF37 2BW United Kingdom on 8 November 2013
08 Nov 2013 TM01 Termination of appointment of Gurinder Randeva as a director
08 Nov 2013 TM02 Termination of appointment of Gurinder Randeva as a secretary
08 Nov 2013 TM01 Termination of appointment of Terjinder Randeva as a director
06 Nov 2013 MR04 Satisfaction of charge 1 in full
16 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Sep 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Mrs Gurinder Kaur Randeva on 1 February 2012
05 Sep 2012 CH01 Director's details changed for Mr Terjinder Singh Randeva on 1 February 2012
05 Sep 2012 CH03 Secretary's details changed for Gurinder Kaur Randeva on 1 February 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011