CROWZON BUILDERS LIMITED
Status | ACTIVE |
Company No. | 00899265 |
Category | Private Limited Company |
Incorporated | 27 Feb 1967 |
Age | 57 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CROWZON BUILDERS LIMITED is an active private limited company with number 00899265. It was incorporated 57 years, 2 months, 1 day ago, on 27 February 1967. The company address is 67 Farncombe Street 67 Farncombe Street, Surrey, GU7 3LJ.
Company Fillings
Termination director company with name termination date
Date: 26 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Knowles
Termination date: 2024-04-23
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Notification of a person with significant control
Date: 06 Jul 2023
Action Date: 06 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-06
Psc name: James John Drewer
Documents
Termination secretary company with name termination date
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-06
Officer name: Paul Geoffrey Jordan
Documents
Appoint person secretary company with name date
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James John Drewer
Appointment date: 2023-04-06
Documents
Appoint person director company with name date
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-06
Officer name: Mr James John Drewer
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-06
Officer name: Susan Pamela Jordan
Documents
Mortgage satisfy charge full
Date: 16 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-12
Officer name: David Green
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change person director company with change date
Date: 08 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: David Green
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: David Green
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Susan Pamela Jordan
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Knowles
Change date: 2019-11-01
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Geoffrey Jordan
Change date: 2019-11-01
Documents
Change person secretary company with change date
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Geoffrey Jordan
Change date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-30
Psc name: Paul Geoffrey Jordan
Documents
Change person director company with change date
Date: 30 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Green
Change date: 2017-06-19
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Capital allotment shares
Date: 26 Sep 2014
Action Date: 31 Jul 2014
Category: Capital
Type: SH01
Capital : 145 GBP
Date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Capital allotment shares
Date: 16 Aug 2011
Action Date: 13 May 2011
Category: Capital
Type: SH01
Date: 2011-05-13
Capital : 120 GBP
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Resolution
Date: 24 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Green
Documents
Capital allotment shares
Date: 24 Jan 2011
Action Date: 02 Sep 2010
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2010-09-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Pamela Jordan
Change date: 2010-06-25
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: Karl Knowles
Documents
Accounts with accounts type total exemption small
Date: 01 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with accounts type small
Date: 10 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; no change of members
Documents
Accounts with accounts type small
Date: 27 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; no change of members
Documents
Accounts with accounts type small
Date: 14 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 29 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
Accounts with accounts type small
Date: 27 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/99; full list of members
Documents
Accounts with accounts type small
Date: 26 May 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Accounts with accounts type full
Date: 09 Jul 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/98; full list of members
Documents
Legacy
Date: 01 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Jun 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 03 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/96; full list of members
Documents
Accounts with accounts type full
Date: 10 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 10 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/95; no change of members
Documents
Legacy
Date: 27 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 May 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 28 Jul 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 29 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/94; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 01 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/93; no change of members
Documents
Legacy
Date: 04 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/92; no change of members
Documents
Accounts with accounts type full
Date: 25 Jun 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Accounts with accounts type full
Date: 18 Jun 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 18 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/91; full list of members
Documents
Legacy
Date: 25 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Aug 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Some Companies
FLAT B, 28 ABERDEEN ROAD,LONDON,N5 2UH
Number: | 05184396 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 01322165 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNLEIGH,CHESTER,CH3 7EW
Number: | 11110556 |
Status: | ACTIVE |
Category: | Private Limited Company |
22/24 GREENWOOD STREET,ALTRINCHAM,WA14 1RZ
Number: | 06766090 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 HINCKLEY ROAD,WARWICKSHIRE,CV11 6LN
Number: | 05269449 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 04363440 |
Status: | ACTIVE |
Category: | Private Limited Company |