Advanced company searchLink opens in new window

CROMBIE WILKINSON SERVICES LIMITED

Company number 08892323

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)
07 Feb 2020 PSC05 Change of details for Crombie Wilkinson Solicitors Llp as a person with significant control on 6 April 2016
07 Feb 2020 PSC01 Notification of Sharon Elizabeth Richardson as a person with significant control on 24 December 2019
07 Feb 2020 PSC07 Cessation of Jennifer Ann Bartram as a person with significant control on 24 December 2019
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
16 Oct 2019 TM01 Termination of appointment of Neal Royston Porter as a director on 30 April 2019
25 Jun 2019 SH06 Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 1.964284
17 Jun 2019 SH03 Purchase of own shares.
08 Jun 2019 SH08 Change of share class name or designation
08 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2019 PSC02 Notification of Crombie Wilkinson Solicitors Llp as a person with significant control on 6 April 2016
16 May 2019 PSC01 Notification of Jennifer Ann Bartram as a person with significant control on 6 April 2016
16 May 2019 PSC01 Notification of Duncan Gerald Morter as a person with significant control on 6 April 2016
16 May 2019 PSC09 Withdrawal of a person with significant control statement on 16 May 2019
27 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
27 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
16 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 May 2017 SH02 Sub-division of shares on 20 March 2017
09 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 SH08 Change of share class name or designation
08 May 2017 SH10 Particulars of variation of rights attached to shares
20 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015