CROWOOD INDUSTRIES LTD
Status | ACTIVE |
Company No. | 07135571 |
Category | Private Limited Company |
Incorporated | 26 Jan 2010 |
Age | 14 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CROWOOD INDUSTRIES LTD is an active private limited company with number 07135571. It was incorporated 14 years, 4 months, 6 days ago, on 26 January 2010. The company address is Faringdon Business Centre Faringdon Business Centre, Faringdon, SN7 7YR, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gareth Stayson Taylor
Change date: 2023-07-25
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 11 Oct 2022
Action Date: 27 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-27
Psc name: Sarah Jane Taylor
Documents
Notification of a person with significant control
Date: 11 Oct 2022
Action Date: 27 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Stayson Taylor
Notification date: 2022-07-27
Documents
Appoint corporate secretary company with name date
Date: 12 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-07-27
Officer name: Pi Business Development Limited
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Change to a person with significant control
Date: 13 Aug 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-11
Psc name: Mrs Sarah Jane Taylor
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 29 May 2019
Action Date: 29 Apr 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Alex Michael Wilkinson
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Daniel Thomas Taylor
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2016
Action Date: 28 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071355710001
Charge creation date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 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: 16 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Move registers to sail company with new address
Date: 16 Feb 2016
Category: Address
Type: AD03
New address: 38 Kenwin Close Swindon SN3 4NY
Documents
Change sail address company with new address
Date: 16 Feb 2016
Category: Address
Type: AD02
New address: 38 Kenwin Close Swindon SN3 4NY
Documents
Change account reference date company current extended
Date: 27 Nov 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Taylor
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alex Michael Wilkinson
Documents
Capital allotment shares
Date: 29 Jan 2010
Action Date: 26 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-26
Capital : 9 GBP
Documents
Appoint person director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Jane Taylor
Documents
Change registered office address company with date old address
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Address
Type: AD01
Old address: 12 Lotmead Business Village Wanborough Swindon SN4 0UY United Kingdom
Change date: 2010-01-28
Documents
Termination director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
ASZ ICT CONSULTANCY SERVICES LTD
1 CLIFF BASTIN CLOSE,EXETER,EX2 5QW
Number: | 10350710 |
Status: | ACTIVE |
Category: | Private Limited Company |
248-266 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU
Number: | NI639066 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG
Number: | 10959895 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP
Number: | 07954321 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GREEN COURTS, GREEN WALK,ALTRINCHAM,WA14 2SR
Number: | 09068661 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STAIRCASE MANUFACTURING COMPANY LIMITED
THE ISLAND HOUSE MIDSOMER NORTON,BATH,BA3 2DZ
Number: | 04860605 |
Status: | ACTIVE |
Category: | Private Limited Company |