CRYSTAL SPRING CONSUMER DIVISION LIMITED
Status | ACTIVE |
Company No. | 02806280 |
Category | Private Limited Company |
Incorporated | 02 Apr 1993 |
Age | 31 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CRYSTAL SPRING CONSUMER DIVISION LIMITED is an active private limited company with number 02806280. It was incorporated 31 years, 2 months, 6 days ago, on 02 April 1993. The company address is Unit B7 Millbrook Close Unit B7 Millbrook Close, Eastleigh, SO53 4BZ, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Kate Laird
Termination date: 2023-06-13
Documents
Confirmation statement with no updates
Date: 02 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Change person director company with change date
Date: 15 Apr 2020
Action Date: 05 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas James Laird
Change date: 2020-04-05
Documents
Change person director company with change date
Date: 15 Apr 2020
Action Date: 05 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Wilson Laird
Change date: 2020-04-05
Documents
Change person director company with change date
Date: 15 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-06
Officer name: Mrs Sally Kate Laird
Documents
Change person secretary company with change date
Date: 15 Apr 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-23
Officer name: Mr Stuart Wilson Laird
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
Old address: Unit 7 Avenger Close Chandler's Ford Eastleigh Hampshire SO53 4DQ England
Change date: 2020-04-14
New address: Unit B7 Millbrook Close Chandler's Ford Eastleigh SO53 4BZ
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-21
Old address: Unit 20 Monks Brook Industrial Park, School Close Chandler's Ford Eastleigh SO53 4RA England
New address: Unit 7 Avenger Close Chandler's Ford Eastleigh Hampshire SO53 4DQ
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-13
New address: Unit 20 Monks Brook Industrial Park, School Close Chandler's Ford Eastleigh SO53 4RA
Old address: 17 Monks Brook Industrial Park, School Close Chandler's Ford Eastleigh Hampshire SO53 4RA
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-12
Old address: Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change person director company with change date
Date: 17 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Wilson Laird
Change date: 2013-06-01
Documents
Change person director company with change date
Date: 17 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas James Laird
Change date: 2013-06-01
Documents
Change person director company with change date
Date: 17 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Kate Laird
Change date: 2013-06-01
Documents
Change person secretary company with change date
Date: 17 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-01
Officer name: Mr Stuart Wilson Laird
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-24
Old address: Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-21
Officer name: Mr Thomas James Laird
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Thomas James Laird
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Sally Kate Laird
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas James Laird
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Wilson Laird
Change date: 2010-04-01
Documents
Statement of companys objects
Date: 09 Apr 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Apr 2010
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 01/11/07--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/03/08
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 07/03/05 from: 4-6 church road burgess hill west sussex RH15 9AE
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 May 2004
Category: Address
Type: 287
Description: Registered office changed on 11/05/04 from: 47 hillcrest road newhaven east sussex BN9 9EE
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Accounts with accounts type small
Date: 13 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 07 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Legacy
Date: 06 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; no change of members
Documents
Accounts with accounts type full
Date: 11 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 03 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/98; no change of members
Documents
Accounts with accounts type full
Date: 19 Mar 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 15 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 15/12/97 from: mentmore towers leighton buzzard beds LU7 oqh
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/97; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 29 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/96; no change of members
Documents
Accounts with accounts type small
Date: 13 Feb 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Accounts with accounts type small
Date: 25 Apr 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 04 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/95; no change of members
Documents
Resolution
Date: 30 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/94; full list of members
Documents
Some Companies
10 INGLEWAY,LONDON,N12 0QJ
Number: | 11843879 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOTANY CLOSE,BARNET,EN4 9RX
Number: | 09930270 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT CARPETS AND FLOORING (NORTHWEST) LIMITED
3 ADAMSON GROVE,LANCASHIRE,WN7 4RS
Number: | 09256133 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRVIEW PROPERTY ENTERPRISES LIMITED
40 HOGARTH AVENUE,BRENTWOOD,CM15 8BE
Number: | 06931164 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS HOUSE,NORWICH,NR1 3PL
Number: | 05962833 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4075,ST ANDREWS,KY16 9UR
Number: | SL021805 |
Status: | ACTIVE |
Category: | Limited Partnership |