CRGW LIMITED
Status | ACTIVE |
Company No. | 07029220 |
Category | Private Limited Company |
Incorporated | 24 Sep 2009 |
Age | 14 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CRGW LIMITED is an active private limited company with number 07029220. It was incorporated 14 years, 8 months, 9 days ago, on 24 September 2009. The company address is John Webster House 6 Lawrence Drive John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ, United Kingdom.
Company Fillings
Legacy
Date: 20 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Documents
Legacy
Date: 20 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23
Documents
Confirmation statement with updates
Date: 13 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Resolution
Date: 03 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyndon James Miles
Termination date: 2023-09-21
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-21
Officer name: Amanda Jane O'leary
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Brame
Appointment date: 2023-09-21
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Brian Burford
Appointment date: 2023-09-21
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
New address: John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
Old address: Ely Meadows Rhodfa Marics Llantrisant Vale of Glamorgan CF72 8XL
Change date: 2023-09-25
Documents
Accounts with accounts type small
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 14 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 10 Mar 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Crgw Group Limited
Notification date: 2023-02-28
Documents
Cessation of a person with significant control
Date: 10 Mar 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Crgw Holdings Limited
Cessation date: 2023-02-28
Documents
Statement of companys objects
Date: 10 Mar 2023
Category: Change-of-constitution
Type: CC04
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: 26 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
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
Mortgage satisfy charge full
Date: 10 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 10 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Crgw Holdings Limited
Documents
Cessation of a person with significant control
Date: 16 Sep 2019
Action Date: 23 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harsit Tejura
Cessation date: 2018-09-23
Documents
Cessation of a person with significant control
Date: 16 Sep 2019
Action Date: 23 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Jane O'leary
Cessation date: 2018-09-23
Documents
Cessation of a person with significant control
Date: 16 Sep 2019
Action Date: 23 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-23
Psc name: Lyndon James Miles
Documents
Termination director company with name termination date
Date: 21 Aug 2019
Action Date: 10 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harsit Tejura
Termination date: 2019-08-10
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date
Date: 01 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 06 Mar 2014
Action Date: 07 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-07
Capital : 102 GBP
Documents
Resolution
Date: 28 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital cancellation shares
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Capital
Type: SH06
Date: 2013-02-19
Capital : 100 GBP
Documents
Capital return purchase own shares
Date: 19 Feb 2013
Category: Capital
Type: SH03
Documents
Resolution
Date: 12 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Umesh Acharya
Documents
Legacy
Date: 06 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 07 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crmw LIMITED\certificate issued on 07/10/11
Documents
Change of name notice
Date: 07 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 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: 04 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change account reference date company current extended
Date: 27 Jul 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 23 Jul 2010
Action Date: 23 Jul 2010
Category: Address
Type: AD01
Old address: 20 Birmingham Road Walsall West Midlands WS1 2LT United Kingdom
Change date: 2010-07-23
Documents
Legacy
Date: 13 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Mr Lyndon James Miles
Documents
Some Companies
5 JUPITER HOUSE,READING,RG7 8NN
Number: | OC395697 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09314920 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WATFORD WAY,LONDON,NW4 3AD
Number: | 11957903 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARC Y BRYN BROADLAY,CARMARTHENSHIRE,SA17 5UB
Number: | 08612027 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU
Number: | 10730409 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH
Number: | 11712043 |
Status: | ACTIVE |
Category: | Private Limited Company |