Advanced company searchLink opens in new window

SJ CRAWFORD PIPING SERVICES LTD

Company number 13174774

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)
05 Dec 2024 PSC01 Notification of James Robert Crawford as a person with significant control on 1 December 2024
13 Nov 2024 AA Unaudited abridged accounts made up to 28 August 2024
13 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with updates
12 Nov 2024 CERTNM Company name changed urbid LIMITED\certificate issued on 12/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-11
10 Nov 2024 TM01 Termination of appointment of Joseph Fennell as a director on 10 November 2024
10 Nov 2024 AD01 Registered office address changed from , 46-48a High Street, Burnham, Slough, SL1 7JP, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 10 November 2024
10 Nov 2024 AP01 Appointment of Mr James Robert Crawford as a director on 8 November 2024
16 Oct 2024 AP01 Appointment of Me Joseph Fennell as a director on 10 June 2022
14 Oct 2024 PSC07 Cessation of Andrew Fennell as a person with significant control on 10 June 2022
14 Oct 2024 TM01 Termination of appointment of Andrew Fennell as a director on 10 June 2022
05 Jun 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 28 August 2023
15 May 2023 AD01 Registered office address changed from , 46-48a High Street, Burnham, Slough, SL1 7JP, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 15 May 2023
15 May 2023 AD01 Registered office address changed from , 89 School Road, Ashford, TW15 2AL, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 15 May 2023
15 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 28 February 2022
26 Oct 2022 AA01 Current accounting period extended from 28 February 2023 to 28 August 2023
24 Oct 2022 AD02 Register inspection address has been changed to 89 School Road Ashford TW15 2AL
24 Oct 2022 AD01 Registered office address changed from , 54 Blue Unit Broadway Plaza Francis Road 19, Edgbaston, Birmingham, B16 8SU, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 24 October 2022
24 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
25 Mar 2022 AD01 Registered office address changed from , 37 37 Regina Road, Southall, UB2 5PL, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 25 March 2022
09 Mar 2022 PSC01 Notification of Andrew Fennell as a person with significant control on 1 June 2021
09 Mar 2022 AP01 Appointment of Mr Andrew Fennell as a director on 1 June 2021
09 Mar 2022 AD01 Registered office address changed from , 1st Floor Alexander Business Park Prescot Road, Lakeside Building, St. Helens, WA10 3TP, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 9 March 2022
09 Mar 2022 PSC07 Cessation of Joseph Fennell as a person with significant control on 1 June 2021