CROW VALLEY GAS SERVICES AND ELECTRICAL INSTALLATION LTD
Status | ACTIVE |
Company No. | 07996804 |
Category | Private Limited Company |
Incorporated | 20 Mar 2012 |
Age | 12 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CROW VALLEY GAS SERVICES AND ELECTRICAL INSTALLATION LTD is an active private limited company with number 07996804. It was incorporated 12 years, 2 months, 12 days ago, on 20 March 2012. The company address is 46 Fairhill 46 Fairhill, Cwmbran, NP44 4QD, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jayne Harrison
Termination date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2020
Action Date: 22 Aug 2020
Category: Address
Type: AD01
New address: 46 Fairhill Fairwater Cwmbran NP44 4QD
Old address: 10 Coed Y Bryn Blackwood NP12 1HA Wales
Change date: 2020-08-22
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2020
Action Date: 02 Feb 2020
Category: Address
Type: AD01
Old address: 46 Fairhill Fairwater Cwmbran NP44 4QD Wales
Change date: 2020-02-02
New address: 10 Coed Y Bryn Blackwood NP12 1HA
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
New address: 46 Fairhill Fairwater Cwmbran NP44 4QD
Change date: 2018-07-04
Old address: C/O Child & Child 49 Somerset Street Abertillery Gwent NP13 1DL
Documents
Accounts amended with accounts type total exemption full
Date: 30 May 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts amended with accounts type micro entity
Date: 18 May 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital allotment shares
Date: 27 Jun 2016
Action Date: 01 Jun 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-06-01
Documents
Appoint person director company with name date
Date: 04 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Ms Emma Jayne Harrison
Documents
Accounts amended with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Mr Dennis Harrison
Documents
Termination director company with name termination date
Date: 08 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Harrison
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Change account reference date company current extended
Date: 20 Mar 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-04-30
Documents
Some Companies
ANSELMO (VEHICLE MANAGEMENT) LTD
11 HARVEST ROAD,EGHAM,TW20 0QS
Number: | 10131794 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EXPERIENTIAL CONCIERGE LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11300926 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LORTON ROAD,BRISTOL,BS10 6DG
Number: | 09846205 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG ORCHARD PARSONAGE WAY,EXETER,EX5 1HY
Number: | 04492764 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 8, 71,LONDON,EC4V 4AY
Number: | 10772980 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COPED HALL BUSINESS PARK,SWINDON,SN4 8DP
Number: | 07459647 |
Status: | ACTIVE |
Category: | Private Limited Company |