CRUZAN TRADING & DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06818599 |
Category | Private Limited Company |
Incorporated | 13 Feb 2009 |
Age | 15 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CRUZAN TRADING & DEVELOPMENTS LIMITED is an active private limited company with number 06818599. It was incorporated 15 years, 3 months, 19 days ago, on 13 February 2009. The company address is St Denys House St Denys House, St Austell, PL25 4TR, Cornwall.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 23 Mar 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-17
Officer name: Mrs Miria Miranda Pickles
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Miranda Maria Pickles
Change date: 2017-02-21
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 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: 15 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 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 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 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: 09 Apr 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 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: 02 Apr 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 17 Mar 2011
Action Date: 12 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
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: 02 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Stanley John Beresford Pickles
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miranda Maria Pickles
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 02 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Stanley John Beresford Pickles
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed stanley john pickles
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed miranda maria pickles
Documents
Legacy
Date: 27 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Legacy
Date: 27 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 13/02/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
C/O HASWELL BROTHERS LLP PEMBROKE HOUSE,WREXHAM TECHNOLOGY PARK,LL13 7YT
Number: | 04583500 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM ST PAULS,LONDON,EC2V 8AS
Number: | OC394678 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
33 CRANMER AVENUE,LONDON,W13 9SH
Number: | 09726996 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONGDEN AVENUE,SHREWSBURY,SY3 7RL
Number: | 11830494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26 BUSINESS CENTRE WEST,LETCHWORTH GARDEN CITY,SG6 2HB
Number: | 05176962 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG
Number: | 02304848 |
Status: | ACTIVE |
Category: | Private Limited Company |