CROWLEY AND CROWLEY LTD
Status | ACTIVE |
Company No. | 07774061 |
Category | Private Limited Company |
Incorporated | 14 Sep 2011 |
Age | 12 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CROWLEY AND CROWLEY LTD is an active private limited company with number 07774061. It was incorporated 12 years, 8 months, 20 days ago, on 14 September 2011. The company address is 138-144 London Road 138-144 London Road, Oxford, OX33 1JH, Oxon.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 15 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous extended
Date: 16 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerrie Leigh Brebner Crowley
Appointment date: 2016-04-11
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerrie Leigh Brebner Crowley
Termination date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Certificate change of name company
Date: 09 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed morgan cox LTD\certificate issued on 09/04/15
Documents
Change of name notice
Date: 09 Apr 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 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: 08 Nov 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: C/O Carter & Carroll Limited Rectory Mews Crown Road Wheatley Oxford OX33 1UL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 05 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed healthcare wise LTD\certificate issued on 05/10/12
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-15
Officer name: Mr Mark Crowley
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kerrie Leigh Brebner Crowley
Change date: 2011-09-15
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Old address: 19 Wheatley Business Centre Old London Road Wheatley Oxfordshire OX33 1YW
Change date: 2012-10-02
Documents
Change registered office address company with date old address
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Address
Type: AD01
Old address: 264 Banbury Road Oxford OX2 7DY England
Change date: 2011-12-16
Documents
Some Companies
4 MOSS LANE,MANCHESTER,M45 6HG
Number: | 07562197 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNDALE COTTAGE SCHOOL LANE,BANBURY,OX15 5HP
Number: | 07504103 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CHAPEL STREET,BILLERICAY,CM12 9LR
Number: | 11226971 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WARMLAKE COTTAGES,MAIDSTONE,ME17 3LP
Number: | 10076319 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THE BRAMLEYS,BRISTOL,BS48 4RN
Number: | 10506091 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BAY TREE (MELBOURNE) LIMITED
UNIT N IVANHOE BUSINESS PARK,ASHBY-DE-LA-ZOUCH,LE65 2AB
Number: | 08751744 |
Status: | ACTIVE |
Category: | Private Limited Company |