CROWOOD INDUSTRIES LTD

Faringdon Business Centre Faringdon Business Centre, Faringdon, SN7 7YR, Oxfordshire
StatusACTIVE
Company No.07135571
CategoryPrivate Limited Company
Incorporated26 Jan 2010
Age14 years, 4 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 May 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-04-29

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 16 Feb 2016

Category: Address

Type: AD02

New address: 38 Kenwin Close Swindon SN3 4NY

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Taylor

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Michael Wilkinson

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2010

Action Date: 26 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-26

Capital : 9 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Taylor

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 26 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASZ ICT CONSULTANCY SERVICES LTD

1 CLIFF BASTIN CLOSE,EXETER,EX2 5QW

Number:10350710
Status:ACTIVE
Category:Private Limited Company

CONDENSATION SOLUTIONS LTD

248-266 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI639066
Status:ACTIVE
Category:Private Limited Company

FIX ALL INDUSTRIAL LIMITED

3RD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG

Number:10959895
Status:ACTIVE
Category:Private Limited Company

PAY WITH BOLT LTD

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:07954321
Status:ACTIVE
Category:Private Limited Company

SUNBAY EDUCATION LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source