CRIMSON TEXTILE LTD
Status | ACTIVE |
Company No. | 07093263 |
Category | Private Limited Company |
Incorporated | 02 Dec 2009 |
Age | 14 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CRIMSON TEXTILE LTD is an active private limited company with number 07093263. It was incorporated 14 years, 5 months, 28 days ago, on 02 December 2009. The company address is 17 Wigginton Road, Tamworth, B79 8RH, Staffordshire, England.
Company Fillings
Change to a person with significant control
Date: 24 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ruth Bond
Change date: 2024-04-15
Documents
Change person director company with change date
Date: 24 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-15
Officer name: Mrs Ruth Bond
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Old address: 259 Meadow Way Tamworth Staffordshire B79 0DZ England
Change date: 2023-06-20
New address: 17 Wigginton Road Tamworth Staffordshire B79 8RH
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change sail address company with old address new address
Date: 16 Dec 2019
Category: Address
Type: AD02
New address: 34 Chiltern Avenue Edlesborough Dunstable Buckinghamshire LU6 2HY
Old address: 23 Moor Street Tamworth Staffordshire B79 7QZ England
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-02
Psc name: Mrs Ruth Bond
Documents
Move registers to registered office company with new address
Date: 02 Dec 2019
Category: Address
Type: AD04
New address: 259 Meadow Way Tamworth Staffordshire B79 0DZ
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Mrs Ruth Bond
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
Old address: 36 Kingston Avenue Leatherhead KT22 7HY United Kingdom
New address: 259 Meadow Way Tamworth Staffordshire B79 0DZ
Change date: 2019-07-02
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Mrs Ruth Bond
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Bond
Change date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Change to a person with significant control
Date: 04 Dec 2018
Action Date: 02 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-02
Psc name: Mrs Ruth Bond
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 02 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ruth Bond
Change date: 2018-12-02
Documents
Cessation of a person with significant control
Date: 03 Dec 2018
Action Date: 02 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-02
Psc name: Lucy Ansbro
Documents
Change sail address company with old address new address
Date: 14 Jun 2018
Category: Address
Type: AD02
Old address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
New address: 23 Moor Street Tamworth Staffordshire B79 7QZ
Documents
Change to a person with significant control
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-14
Psc name: Mrs Ruth Bond
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Old address: 48 st. Barnabas Road Sutton Surrey SM1 4NS
New address: 36 Kingston Avenue Leatherhead KT22 7HY
Change date: 2017-01-05
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Bond
Change date: 2017-01-03
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Bond
Change date: 2017-01-03
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Move registers to sail company with new address
Date: 02 Dec 2016
Category: Address
Type: AD03
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 01 Dec 2016
Category: Address
Type: AD02
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Brian Smith
Termination date: 2015-03-26
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-26
Officer name: Simon Michael Rutherford Smith
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-26
Officer name: Susan Mary Smith
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Change person director company with change date
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Mary Smith
Change date: 2013-12-20
Documents
Change account reference date company current shortened
Date: 25 Mar 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Michael Rutherford Smith
Documents
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Mary Smith
Documents
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stanley Brian Smith
Documents
Capital variation of rights attached to shares
Date: 04 Jan 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 04 Jan 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Jan 2013
Action Date: 18 Dec 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-12-18
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change registered office address company with date old address
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Address
Type: AD01
Old address: 48 St. Barnabas Road Sutton Surrey SM1 4NS United Kingdom
Change date: 2012-12-07
Documents
Change registered office address company with date old address
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Address
Type: AD01
Old address: 73 Park Lane Croydon Surrey CR0 1JG England
Change date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Bond
Change date: 2010-12-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Some Companies
A & N LOGISTIC SERVICES LIMITED
50 PERIWINKLE CLOSE,SITTINGBOURNE,ME10 2JU
Number: | 10517329 |
Status: | ACTIVE |
Category: | Private Limited Company |
S72 & S72A, SOUTH WING SOMERSET HOUSE,LONDON,WC2R 1LA
Number: | 09146758 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE JUBILEE STREET,BRIGHTON,BN1 1GE
Number: | 06335863 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEFFREY WALTON JEWELLERY LIMITED
62 ALBION STREET,,LS1 6AD
Number: | 01339896 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE BUSINESS CENTRE,NEWARK,NG24 1EZ
Number: | 11654510 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 07766886 |
Status: | LIQUIDATION |
Category: | Private Limited Company |