- Company Overview for CNG CREWE LTD (09338704)
- Filing history for CNG CREWE LTD (09338704)
- People for CNG CREWE LTD (09338704)
- More for CNG CREWE LTD (09338704)
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) |
---|---|---|---|
08 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
28 Oct 2020 | CH01 | Director's details changed for Mr Philip Eystein Fjeld on 28 October 2020 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
13 Nov 2019 | AD01 | Registered office address changed from Virginia House 56 Warwick Road Solihull B92 7HX England to 16 Berkeley Street London W1J 8DZ on 13 November 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 37 st. Bernards Road Olton Solihull West Midlands B92 7AX to Virginia House 56 Warwick Road Solihull B92 7HX on 2 March 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
12 Oct 2016 | CH01 | Director's details changed for Mr Baden Jerome Gowrie-Smith on 12 October 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
18 Nov 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
25 Jun 2015 | AP01 | Appointment of Mr Baden Jerome Gowrie-Smith as a director on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Philip Eystein Fjeld as a director on 25 June 2015 | |
22 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
16 Dec 2014 | AD01 | Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to 37 St. Bernards Road Olton Solihull West Midlands B92 7AX on 16 December 2014 | |
03 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-03
|