AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 3rd October 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st November 2017: 10000.00 GBP
filed on: 1st, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th April 2016: 8.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 8.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 White Lodge Business Park Hall Road Norwich Norfolk NR4 6DG on 11th December 2014 to Unit B, Yarefield Park Unit B, Yarefield Park Old Hall Road Norwich Norfolk NR4 6FF
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 21st October 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st October 2013 secretary's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 White Lodge Business Park Hall Road Norwich Norfolk NR4 6DG United Kingdom on 19th March 2012
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH Uk on 19th March 2012
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th November 2011: 8.00 GBP
filed on: 21st, December 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 20th September 2010
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 22nd April 2009 with complete member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 09/10/2008 from windsor house 74 thorpe road norwich norfolk NR1 1BA
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 14th March 2008 with complete member list
filed on: 14th, March 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(8 pages)
|
288b |
On 27th March 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 27th March 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 27th March 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 27th March 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 27th March 2007 with complete member list
filed on: 27th, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 27th March 2007 with complete member list
filed on: 27th, March 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On 17th November 2006 New secretary appointed;new director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 17th November 2006 New director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 17th November 2006 New secretary appointed;new director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 17th November 2006 New director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 17th November 2006 New director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 17th November 2006 New director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 17th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 17th, November 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on 7th April 2006. Value of each share 1 £, total number of shares: 6.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on 7th April 2006. Value of each share 1 £, total number of shares: 6.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, November 2006
| incorporation
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, November 2006
| incorporation
|
Free Download
(3 pages)
|
CERTNM |
Company name changed crestwell LIMITEDcertificate issued on 30/10/06
filed on: 30th, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crestwell LIMITEDcertificate issued on 30/10/06
filed on: 30th, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed windsor food machinery LIMITEDcertificate issued on 17/03/06
filed on: 17th, March 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed windsor food machinery LIMITEDcertificate issued on 17/03/06
filed on: 17th, March 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2006
| incorporation
|
Free Download
(6 pages)
|