Advanced company searchLink opens in new window

CRESTLANDS BRAKE & MOT TESTING FACILITY LIMITED

Company number 09074080

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)
11 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2023 CS01 Confirmation statement made on 6 June 2023 with updates
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
04 Apr 2023 AP01 Appointment of Mrs Amanda Louisa Mann as a director on 31 March 2023
04 Apr 2023 TM02 Termination of appointment of Amanda Mann as a secretary on 31 March 2023
21 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
09 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
25 Nov 2020 MR01 Registration of charge 090740800002, created on 23 November 2020
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
26 Mar 2020 MR01 Registration of charge 090740800001, created on 26 March 2020
09 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
03 Mar 2020 AP03 Appointment of Ms Amanda Mann as a secretary on 25 February 2020
09 Sep 2019 AD01 Registered office address changed from Chilton Grove Works Waldingfield Road Sudbury CO10 0PR England to Wiles House Crestland Business Park Bull Lane, Acton Sudbury CO10 0BD on 9 September 2019
09 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
09 Sep 2019 TM01 Termination of appointment of Mark John Ciaravolo as a director on 4 September 2019
18 Jun 2019 PSC04 Change of details for Mr Joseph Terence Ciaravolo as a person with significant control on 6 June 2019
17 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
17 Jun 2019 PSC04 Change of details for Mr Joseph Terence Ciaravolo as a person with significant control on 6 June 2019
09 May 2019 AA Total exemption full accounts made up to 31 October 2018
12 Nov 2018 AD01 Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Chilton Grove Works Waldingfield Road Sudbury CO10 0PR on 12 November 2018