Advanced company searchLink opens in new window

CROOKED BILLET HOLDINGS LIMITED

Company number 15145198

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)
09 Dec 2024 AP01 Appointment of Stuart Jules Gallyot as a director on 9 December 2024
09 Dec 2024 TM01 Termination of appointment of Mark Loughborough as a director on 9 December 2024
23 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with updates
25 Jan 2024 SH19 Statement of capital on 25 January 2024
  • GBP 1
25 Jan 2024 SH20 Statement by Directors
25 Jan 2024 CAP-SS Solvency Statement dated 24/01/24
25 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend in specie 24/01/2024
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2023 AP03 Appointment of Henal Patel as a secretary on 8 November 2023
06 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Demerger agreement 30/10/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 MA Memorandum and Articles of Association
02 Nov 2023 PSC02 Notification of Young & Co's Brewery Plc as a person with significant control on 31 October 2023
02 Nov 2023 PSC07 Cessation of Michael John Buurman as a person with significant control on 31 October 2023
02 Nov 2023 AP01 Appointment of Mark Loughborough as a director on 31 October 2023
02 Nov 2023 AP01 Appointment of Mr Simon Ray Dodd as a director on 31 October 2023
02 Nov 2023 AP01 Appointment of Mr Michael James Owen as a director on 31 October 2023
02 Nov 2023 TM01 Termination of appointment of Nicholas David Pring as a director on 31 October 2023
02 Nov 2023 TM01 Termination of appointment of Malcolm Stuart Joseph Heap as a director on 31 October 2023
02 Nov 2023 TM01 Termination of appointment of Michael John Buurman as a director on 31 October 2023
02 Nov 2023 AD01 Registered office address changed from The Empress 130 Lauriston Road London E9 7LH England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 2 November 2023
31 Oct 2023 PSC04 Change of details for Mr Michael John Buurman as a person with significant control on 30 October 2023
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 5,300,000
18 Sep 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-09-18
  • GBP 1