AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th January 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th January 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to 3C Ridgeway Distribution Centre Ridgeway Iver Buckinghamshire SL0 9JQ on Wednesday 25th December 2019
filed on: 25th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 12th January 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
200100.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 12th January 2015 with full list of members
filed on: 21st, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200100.00 GBP is the capital in company's statement on Saturday 21st February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 12th January 2014 with full list of members
filed on: 12th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 12th January 2013 with full list of members
filed on: 24th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, May 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 12th January 2012 with full list of members
filed on: 14th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 12th January 2011 with full list of members
filed on: 26th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, May 2010
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th January 2010 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 13th, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Friday 13th March 2009 Director and secretary appointed
filed on: 13th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 13th March 2009 Director appointed
filed on: 13th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 12th March 2009 Appointment terminated director
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/2009 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K.
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed crestmill LIMITEDcertificate issued on 13/02/09
filed on: 12th, February 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2009
| incorporation
|
Free Download
(15 pages)
|