ANTONY CRIBB LTD.

39a Kingfisher Court Hambridge Road, Newbury, RG14 5SJ, Berkshire, England
StatusACTIVE
Company No.09230481
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

ANTONY CRIBB LTD. is an active private limited company with number 09230481. It was incorporated 9 years, 7 months, 28 days ago, on 23 September 2014. The company address is 39a Kingfisher Court Hambridge Road, Newbury, RG14 5SJ, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092304810001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2023

Action Date: 24 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-24

Charge number: 092304810002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Tony Graham Cribb

Change date: 2023-06-15

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Graham Cribb

Change date: 2022-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2022

Action Date: 25 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-25

Charge number: 092304810001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-03-08

Documents

View document PDF

Resolution

Date: 04 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

New address: 39a Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ

Old address: Harwell Innovation Centre Building 173, Curie Avenue Harwell Oxford Didcot Oxfordshire OX11 0QG

Change date: 2018-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-18

New address: Harwell Innovation Centre Building 173, Curie Avenue Harwell Oxford Didcot Oxfordshire OX11 0QG

Old address: 29 Horn Street Compton Newbury RG20 6QS England

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Cribb

Change date: 2014-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-23

Officer name: Mr Antony Cribb

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARMONEY ENERGY LIMITED

MKB LAW,BELFAST,BT2 7BA

Number:NI616544
Status:ACTIVE
Category:Private Limited Company

EQUITIS GROUP OF COMPANIES LLP

23-25 ALDERMANS HILL,LONDON,N13 4YD

Number:OC300911
Status:ACTIVE
Category:Limited Liability Partnership

HIGHFIELD (CROMER) LTD

3 COBBETTS FARM CHURCH LANE,WOKING,GU24 9EB

Number:04113320
Status:ACTIVE
Category:Private Limited Company

MASON BAY LTD

23A DUDDEN HILL LANE,LONDON,NW10 2ET

Number:10614123
Status:ACTIVE
Category:Private Limited Company

PAUL JAMES ROOFING LIMITED

26A HIGH STREET,WETHERBY,LS22 6LT

Number:07739550
Status:ACTIVE
Category:Private Limited Company

RAINAWAY ROOFING LLP

CANAL COTTAGE,PENKRIDGE,ST19 5BZ

Number:OC387057
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source