KROW AGENCY LTD
Status | ACTIVE |
Company No. | 01057816 |
Category | Private Limited Company |
Incorporated | 12 Jun 1972 |
Age | 51 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
KROW AGENCY LTD is an active private limited company with number 01057816. It was incorporated 51 years, 11 months, 18 days ago, on 12 June 1972. The company address is The Old Sawmills The Old Sawmills, Barnstaple, EX32 0RN, England.
Company Fillings
Statement of companys objects
Date: 29 Apr 2024
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2024
Action Date: 27 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-27
Charge number: 010578160007
Documents
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-21
Officer name: Michael Smuts Langford
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-16
Officer name: Michael Smith
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giles Derek Lee
Change date: 2022-09-01
Documents
Termination director company with name termination date
Date: 16 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Marrs
Termination date: 2023-09-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 16 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 16 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 16 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 09 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 09 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 09 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 26 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 05 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 05 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change person director company with change date
Date: 30 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-13
Officer name: Mr Dylan Bogg
Documents
Appoint person director company with name date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giles Derek Lee
Appointment date: 2021-04-30
Documents
Termination secretary company with name termination date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-30
Officer name: Peter David Campbell Fitzwilliam
Documents
Termination director company with name termination date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: Peter David Campbell Fitzwilliam
Documents
Appoint person secretary company with name date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Smuts Langford
Appointment date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2021
Action Date: 31 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 010578160006
Charge creation date: 2021-03-31
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-18
Officer name: Mr Stewart John Yuill
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Dawn Marrs
Change date: 2021-01-18
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Appoint person director company with name date
Date: 20 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-19
Officer name: Mr John Quarrey
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Address
Type: AD01
New address: The Old Sawmills Filleigh Barnstaple EX32 0RN
Change date: 2020-10-12
Old address: 36 Percy Street London W1T 2DH England
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 09 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 09 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 09 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Mission Marketing Holdings Ltd
Change date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 24 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-24
Officer name: James Spencer Clifton
Documents
Resolution
Date: 06 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Ross Faulkner
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: Cordell Aguilla Burke
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Appoint person director company with name date
Date: 15 Jan 2019
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Smith
Appointment date: 2018-07-01
Documents
Resolution
Date: 15 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 010578160005
Charge creation date: 2018-09-28
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-30
Officer name: Mr Stewart John Yuill
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Stephen Charles Silman
Termination date: 2018-06-30
Documents
Accounts with accounts type full
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-02-21
Psc name: The Mission Marketing Group Plc
Documents
Appoint person secretary company with name date
Date: 29 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter David Campbell Fitzwilliam
Appointment date: 2017-11-27
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: 36 Percy Street London W1T 2DH
Old address: 48 52 Floor 3 Norfolk Tower Surrey Street Norwich NR1 3PA
Change date: 2017-11-29
Documents
Accounts with accounts type full
Date: 21 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Kim Bliss
Termination date: 2016-10-28
Documents
Termination secretary company with name termination date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashley Kim Bliss
Termination date: 2016-10-28
Documents
Accounts with accounts type full
Date: 21 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type full
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dawn Marrs
Appointment date: 2015-06-01
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Greig Mccallum
Termination date: 2015-04-01
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Faulkner
Appointment date: 2015-03-02
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 02 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Stephen Charles Silman
Appointment date: 2013-03-02
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-02
Officer name: Mr Dylan Bogg
Documents
Certificate change of name company
Date: 02 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fox murphy LIMITED\certificate issued on 02/03/15
Documents
Change of name notice
Date: 02 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 010578160004
Charge creation date: 2015-02-05
Documents
Mortgage satisfy charge full
Date: 28 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Greig Mccallum
Change date: 2015-01-01
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-25
Officer name: Sian Wyn Potter
Documents
Accounts with accounts type full
Date: 01 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type full
Date: 11 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-28
Old address: 2Nd Floor 8/9 Carlisle Street London W1D 3BP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Campbell Fitzwilliam
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-23
Old address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom
Documents
Miscellaneous
Date: 18 Oct 2012
Category: Miscellaneous
Type: MISC
Description: Sections 516 519 and 517
Documents
Accounts with accounts type full
Date: 02 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 17 Feb 2012
Action Date: 03 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Spencer Clifton
Change date: 2012-02-03
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Legacy
Date: 03 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-03
Old address: C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
Documents
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Murphy
Documents
Accounts with accounts type full
Date: 11 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Appoint person director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cordell Aguilla Burke
Documents
Accounts with accounts type full
Date: 31 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 31 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Sian Wyn Potter
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Clifton
Change date: 2010-01-10
Documents
Some Companies
HERSCHEL HOUSE,SLOUGH,SL1 1PG
Number: | 08236420 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON MACARTHUR CONTRACTING LIMITED
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10738667 |
Status: | ACTIVE |
Category: | Private Limited Company |
142-148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 07177933 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
HOGHTON CHAMBERS,SOUTHPORT,PR9 0TB
Number: | 00778215 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 05680561 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINACL HOUSE CARLTON COURT,ST. ASAPH,LL17 0JG
Number: | 11171377 |
Status: | ACTIVE |
Category: | Private Limited Company |