CRH (STAFFORD) LIMITED
Status | ACTIVE |
Company No. | 07477576 |
Category | Private Limited Company |
Incorporated | 23 Dec 2010 |
Age | 13 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CRH (STAFFORD) LIMITED is an active private limited company with number 07477576. It was incorporated 13 years, 4 months, 11 days ago, on 23 December 2010. The company address is ACCOUNTANCY 4 GROWTH LTD ACCOUNTANCY 4 GROWTH LTD, Cannock, WS11 1AP, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type dormant
Date: 30 Nov 2023
Action Date: 29 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-29
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 29 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-29
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Change account reference date company previous shortened
Date: 28 Feb 2023
Action Date: 29 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-30
New date: 2022-05-29
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type dormant
Date: 01 Feb 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Resolution
Date: 07 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 May 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Change account reference date company previous shortened
Date: 19 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-05-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type dormant
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-28
Officer name: Mr Alexander Richard Hughes
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-28
Officer name: Mr James Richard Hughes
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ken Stewart
Termination date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Change account reference date company previous shortened
Date: 09 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 01 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type dormant
Date: 11 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Gazette filings brought up to date
Date: 26 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ken Stewart
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Lane
Documents
Change registered office address company with date old address
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Address
Type: AD01
Old address: Druces Llp Salisbury House, London Wall London EC2M 5PS England
Change date: 2012-08-20
Documents
Gazette filings brought up to date
Date: 15 May 2012
Category: Gazette
Type: DISS40
Documents
Some Companies
COGNETAS CO-INVESTMENT FUND (DI) LP 2
12 ARTHUR STREET,LONDON,EC4R 9AB
Number: | LP009540 |
Status: | ACTIVE |
Category: | Limited Partnership |
107 HESLINGTON ROAD,YORK,YO10 5BN
Number: | 09650020 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIVANIS TELECOMMUNICATION LIMITED
15 WELBECK AVENUE,WOLVERHAMPTON,WV10 9LS
Number: | 10216783 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 THE AVENUE,LONDON,E4 9LD
Number: | 10057597 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
POPLAR SERVICES (PRINTERS) LIMITED
POPLAR HOUSE JACKSON STREET,MERSEYSIDE,WA9 3AP
Number: | 03566713 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE UNIT 14, WILKINSON BUSINESS PARK,WREXHAM,LL13 9AE
Number: | 07442694 |
Status: | ACTIVE |
Category: | Private Limited Company |