CRESCENT MOTORING SERVICES LIMITED
Status | ACTIVE |
Company No. | 04723966 |
Category | Private Limited Company |
Incorporated | 04 Apr 2003 |
Age | 21 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
CRESCENT MOTORING SERVICES LIMITED is an active private limited company with number 04723966. It was incorporated 21 years, 1 month, 19 days ago, on 04 April 2003. The company address is 41 Wetmore Road, Burton On Trent, DE14 1SN, Staffordshire.
Company Fillings
Confirmation statement with updates
Date: 19 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Notification of a person with significant control
Date: 19 Apr 2024
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-12-19
Psc name: Watson Holdings Midlands Ltd
Documents
Cessation of a person with significant control
Date: 19 Apr 2024
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-19
Psc name: Stuart Stephen Watson
Documents
Cessation of a person with significant control
Date: 19 Apr 2024
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lyndsey Ann Watson
Cessation date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-11
Psc name: Mr Stewart Watson
Documents
Notification of a person with significant control
Date: 05 Mar 2021
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stewart Watson
Notification date: 2019-04-11
Documents
Notification of a person with significant control
Date: 05 Mar 2021
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-11
Psc name: Lyndsey Watson
Documents
Cessation of a person with significant control
Date: 05 Mar 2021
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-11
Psc name: Zandra Carol Tallett
Documents
Cessation of a person with significant control
Date: 05 Mar 2021
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Paul Tallett
Cessation date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Change to a person with significant control
Date: 29 Apr 2020
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Zandra Carol Tallett
Change date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Notification of a person with significant control
Date: 16 Apr 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-28
Psc name: Zandra Carol Tallett
Documents
Appoint person secretary company with name date
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-11
Officer name: Mrs Lyndsey Watson
Documents
Termination secretary company with name termination date
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-11
Officer name: Zandra Carol Tallett
Documents
Termination director company with name termination date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-11
Officer name: Stephen Paul Tallett
Documents
Termination director company with name termination date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zandra Carol Tallett
Termination date: 2019-04-11
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Keith Michael Green
Documents
Capital cancellation shares
Date: 07 Mar 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2019-02-28
Documents
Capital return purchase own shares
Date: 07 Mar 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 27 Feb 2019
Action Date: 08 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-08
Psc name: Mr Stephen Paul Tallett
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-19
Officer name: Mr Stuart Watson
Documents
Change account reference date company current shortened
Date: 20 Feb 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zandra Carol Tallett
Appointment date: 2017-03-20
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-20
Officer name: Mrs Lyndsey Watson
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date
Date: 04 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date
Date: 28 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Old address: 2 Steel Fabs Industrial Estate Victoria Crescent Burton-on-Trent Staffordshire DE14 2QD United Kingdom
Change date: 2013-11-06
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Paul Tallett
Change date: 2010-04-04
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-04
Officer name: Mr Keith Michael Green
Documents
Change registered office address company with date old address
Date: 26 May 2010
Action Date: 26 May 2010
Category: Address
Type: AD01
Old address: 210-211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ
Change date: 2010-05-26
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 23 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type partial exemption
Date: 26 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr keith michael green
Documents
Legacy
Date: 02 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 23/08/08-23/08/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 09 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/05/04
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
7 ST PAUL'S ROAD,DEVON,TQ12 2HP
Number: | 04856628 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THAMES ROAD FREEHOLD LIMITED
FLAT A, 26 THAMES ROAD,CHISWICK,W4 3RJ
Number: | 10485596 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BENTHAL ROAD,LONDON,N16 7AR
Number: | 11584983 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITHE FARM HOUSE, MOULTON ROAD,NORTHAMPTONSHIRE,NN6 9SH
Number: | 04544061 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 TOWTHORPE ROAD,NORTH YORKSHIRE,YO32 3NA
Number: | 06260577 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CARREL ROAD,GREAT YARMOUTH,NR31 7RF
Number: | 11505088 |
Status: | ACTIVE |
Category: | Private Limited Company |