CROWN PRODUCTS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 01883807 |
Category | Private Limited Company |
Incorporated | 07 Feb 1985 |
Age | 39 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CROWN PRODUCTS INTERNATIONAL LIMITED is an active private limited company with number 01883807. It was incorporated 39 years, 2 months, 23 days ago, on 07 February 1985. The company address is Innovation House Innovation House, Chesterfield, S41 9RQ, Derbyshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change person secretary company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-11
Officer name: Mary Parsons
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Andrew Parsons
Change date: 2016-10-21
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-21
Officer name: Mary Parsons
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-21
Officer name: David Glynn Parsons
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 04 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crown promotions LIMITED\certificate issued on 04/02/15
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Parsons
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Glynn Parsons
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Roger Andrew Parsons
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mary parsons / 19/10/2005
Documents
Accounts with accounts type dormant
Date: 01 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/08; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 13 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 13/08/99 from: foxwood road sheepbridge chesterfield derbyshire S41 9RF
Documents
Accounts with accounts type full
Date: 12 Aug 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 29 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; no change of members
Documents
Legacy
Date: 21 Feb 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 28/02 to 30/04
Documents
Accounts with accounts type small
Date: 16 Sep 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 23 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Legacy
Date: 28 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 28/02/94 from: 2 rutland park sheffield S10 2PD
Documents
Certificate change of name company
Date: 28 Sep 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crown products international lim ited\certificate issued on 29/09/93
Documents
Legacy
Date: 13 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 16 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; no change of members
Documents
Accounts with accounts type small
Date: 16 Jun 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 25 Jul 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/91; no change of members
Documents
Accounts with accounts type small
Date: 12 Jun 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 12 Jun 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 28/02
Documents
Accounts with accounts type dormant
Date: 01 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 01 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/08/90; full list of members
Documents
Certificate change of name company
Date: 05 Jun 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crownspear LIMITED\certificate issued on 06/06/90
Documents
Accounts with accounts type dormant
Date: 26 Apr 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 26 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 23 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 27/07/88; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Accounts with accounts type dormant
Date: 18 Aug 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Accounts with accounts type dormant
Date: 18 Aug 1988
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Resolution
Date: 18 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 24/06/87; full list of members
Documents
Legacy
Date: 04 Aug 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 19 Jun 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crown promotions LIMITED\certificate issued on 22/06/87
Documents
Legacy
Date: 31 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/08/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
100 OLD WOOLWICH ROAD RTM COMPANY LTD
FLAT 8,LONDON,SE10 9PN
Number: | 11788204 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD SAWMILL,DUNKELD,PH8 0JR
Number: | SC377749 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 FACTORY LANE,MANCHESTER,M9 8EA
Number: | 10972061 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 WOODLAND TERRACE,DARLINGTON,DL3 9NT
Number: | 09466047 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030528 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
DAVEY ROAD DAVEY ROAD,ROTHERHAM,S63 0JF
Number: | 09743699 |
Status: | ACTIVE |
Category: | Private Limited Company |