CRW ACCOUNTANTS LTD

The Mews The Mews, Colyton, EX24 6JU, Devon
StatusACTIVE
Company No.03143439
CategoryPrivate Limited Company
Incorporated04 Jan 1996
Age28 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

CRW ACCOUNTANTS LTD is an active private limited company with number 03143439. It was incorporated 28 years, 5 months, 15 days ago, on 04 January 1996. The company address is The Mews The Mews, Colyton, EX24 6JU, Devon.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Christopher Reginald Way

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnieszka Jarych

Termination date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Miss Agnieszka Jarych

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company

Date: 24 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hayley Michelle Perham

Change date: 2013-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hayley Perham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Christopher Reginald Way

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Hayley Michelle Perham

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/11/03

Documents

View document PDF

Resolution

Date: 29 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crw & co. (Accountants & tax con sultants) LTD.\certificate issued on 18/02/03

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 06 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Capital

Type: 123

Description: £ nc 1000/1200 27/10/97

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crw & co. LIMITED\certificate issued on 22/09/97

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Capital

Type: 88(2)R

Description: Ad 09/09/96--------- £ si 49@1=49 £ ic 2/51

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/96 to 31/03/97

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZON FLOORING INTERNATIONAL UK LTD

HILLCREST HOUSE,EASTLEIGH,SO50 9DT

Number:08237476
Status:ACTIVE
Category:Private Limited Company

KROGH INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10857649
Status:ACTIVE
Category:Private Limited Company

LIZ BAINES ENTERPRIZES LIMITED

12-14 PERCY STREET,ROTHERHAM,S65 1ED

Number:08076078
Status:ACTIVE
Category:Private Limited Company

MEETCASK LIMITED

4 LIBERTY LANE,ADDLESTONE,KT15 1LU

Number:02029595
Status:ACTIVE
Category:Private Limited Company

STAGEDOOR LEARNING LTD

6 KEMBLE GROVE,CHELTENHAM,GL51 6TX

Number:10451834
Status:ACTIVE
Category:Private Limited Company

TIMON PROPERTY INVESTMENT LIMITED

11 ALBION PLACE,MAIDSTONE,ME14 5DY

Number:11018629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source