Advanced company searchLink opens in new window

CNG CREWE LTD

Company number 09338704

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)
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
  • GBP 1,334
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
  • GBP 1,334
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-03
  • GBP 1