CRIMSON FOUNDRY LIMITED
Status | ACTIVE |
Company No. | 07594980 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
CRIMSON FOUNDRY LIMITED is an active private limited company with number 07594980. It was incorporated 13 years, 1 month, 24 days ago, on 07 April 2011. The company address is 30 Rowan Croft Clayton-Le-Woods, Chorley, PR6 7UX, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 18 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Andrew Mark Shaw
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Change to a person with significant control
Date: 04 Sep 2021
Action Date: 02 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-02
Psc name: Mr Andrew Mark Shaw
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-02
Officer name: Mr Andrew Mark Shaw
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-02
Old address: 113 Water Lane York North Yorkshire YO30 6NF United Kingdom
New address: 30 Rowan Croft Clayton-Le-Woods Chorley Lancashire PR6 7UX
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Mark Shaw
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
New address: 113 Water Lane York North Yorkshire YO30 6NF
Old address: 22 Stock Close Norton Malton North Yorkshire YO17 8BE
Change date: 2016-03-09
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Mark Shaw
Change date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Saltmer
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital name of class of shares
Date: 01 Oct 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Philip Saltmer
Documents
Change account reference date company previous extended
Date: 13 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Some Companies
UNIT 1&2 FOURTH AVENUE,RADSTOCK,BA3 4XE
Number: | 07237310 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 02434789 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 SPRING GARDENS,MANCHESTER,M2 2BY
Number: | 11896512 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEWOOD,BANCHORY,AB31 4ET
Number: | SC318757 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR
Number: | 10461324 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED
ST ANDREWS SCHOOL,PANGBOURNE,RG8 8QA
Number: | 00700881 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |