THE RIGHT CREW LIMITED
Status | ACTIVE |
Company No. | 07778070 |
Category | Private Limited Company |
Incorporated | 19 Sep 2011 |
Age | 12 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE RIGHT CREW LIMITED is an active private limited company with number 07778070. It was incorporated 12 years, 8 months, 12 days ago, on 19 September 2011. The company address is 11 Glebefields Road, Tipton, DY4 0NZ, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-28
Officer name: Mr Nigel John Alan Coxsell
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-28
Officer name: Mr David Coxsell
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Old address: Unit 7 Old Hall Industrial Estate Revival Street Walsall WS3 3HJ England
New address: 11 Glebefields Road Tipton DY4 0NZ
Change date: 2020-06-02
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Address
Type: AD01
Old address: Unit 7 Pinfold Industrial Estate, Field Close Bloxwich Walsall West Midlands WS3 3JS
Change date: 2017-06-21
New address: Unit 7 Old Hall Industrial Estate Revival Street Walsall WS3 3HJ
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel John Alan Coxsell
Appointment date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
Old address: 69/71 Lichfield Road Lichfield Road Wolverhampton WV11 1TW
New address: Unit 7 Pinfold Industrial Estate, Field Close Bloxwich Walsall West Midlands WS3 3JS
Change date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts amended with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 11 Nov 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Old address: C/O the Right Crew Ltd, Office 2, First Floor Lenpart (Midland) Ltd Patrick Gregory Road Wednesfield Wolverhampton WV11 3DU
Change date: 2013-05-09
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: 13 Gordon Street Wednesbury WS10 8AS England
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Mr David Coxsell
Documents
Change person secretary company with change date
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Coxsell
Change date: 2012-10-01
Documents
Some Companies
BRIDGE CONTRACT SOLUTIONS LIMITED
BEAUFORT BUILDING BRISTOL ROAD,CHIPPENHAM,SN14 6NA
Number: | 08232102 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN AT MOUNT MASKALL,CHELMSFORD,CM3 3HW
Number: | 01999706 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLE COOMBE FARM COOMBE LANE,ROMSEY,SO51 0HN
Number: | 07050240 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A CASTLE VIEW MEWS,ROCHESTER,ME1 1LA
Number: | 11841822 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 NEW JOHN STREET WEST,WEST MIDLANDS,B19 3NB
Number: | 01275508 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 NEW ROAD,ILFORD,IG3 8AT
Number: | 06638953 |
Status: | ACTIVE |
Category: | Private Limited Company |