CRUMP OAK LIMITED
Status | ACTIVE |
Company No. | 02524859 |
Category | Private Limited Company |
Incorporated | 24 Jul 1990 |
Age | 33 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CRUMP OAK LIMITED is an active private limited company with number 02524859. It was incorporated 33 years, 10 months, 9 days ago, on 24 July 1990. The company address is Ael Flexaulic Limited Llay Hall Ind Estate Ael Flexaulic Limited Llay Hall Ind Estate, Wrexham, LL12 9YG, Wrexham.
Company Fillings
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-21
Officer name: Adam Robert Perks
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Sian Perks
Change date: 2023-11-21
Documents
Change person secretary company with change date
Date: 19 Feb 2024
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-11-21
Officer name: Mrs Judith Sian Perks
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-05
New address: Ael Flexaulic Limited Llay Hall Ind Estate Cefn-Y-Bedd Wrexham Wrexham LL12 9YG
Old address: Ael Flexaulic Limited Llay Hall Indus, Mold Road, Cefn Y Bedd Wrexham Clwyd LL12 9YG
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-31
Officer name: Mrs Judith Sian Perks
Documents
Change person secretary company with change date
Date: 26 Sep 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-31
Officer name: Mrs Judith Sian Perks
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-31
Officer name: Mr Adam Robert Perks
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 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: 28 Sep 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Sutton Roe
Change date: 2009-10-02
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 24 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed judith sian perks
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed adam perks
Documents
Gazette filings brought up to date
Date: 13 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary alison roe logged form
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; no change of members
Documents
Accounts with accounts type small
Date: 28 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 02 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/97; full list of members
Documents
Legacy
Date: 12 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/96; no change of members
Documents
Accounts with accounts type small
Date: 14 Jan 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/95; no change of members
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/94; full list of members
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: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 09 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/93; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 27 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/92; no change of members
Documents
Legacy
Date: 05 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/07/91; full list of members
Documents
Legacy
Date: 07 Apr 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
143A HIGH STREET,PRESTATYN,LL19 9AS
Number: | 10959828 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 5,,SOUTH OCKENDON,RM15 5SX
Number: | 05031014 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BARNES AVENUE,DRONFIELD,S18 8YF
Number: | 11252066 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 11366150 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY PROPERTIES LETTINGS THANET KENT LIMITED
274 NORTHDOWN ROAD,MARGATE,CT9 2PT
Number: | 11076728 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCK SOLID TALENT ENTERTAINMENT LIMITED
WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX
Number: | 08831584 |
Status: | ACTIVE |
Category: | Private Limited Company |