CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/08/2321 August 2023 Appointment of Mr Colin Homewood as a director on 2023-08-16

View Document

21/08/2321 August 2023 Notification of Colin Homewood as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Cessation of Nicholas Jonathan Jones as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Notification of Michael John Overfield-Collins as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Appointment of Mr Michael John Overfield-Collins as a director on 2023-08-16

View Document

17/08/2317 August 2023 Termination of appointment of Nicholas Jonathan Jones as a director on 2023-08-16

View Document

17/08/2317 August 2023 Termination of appointment of Michael James Dalby as a director on 2023-08-16

View Document

17/08/2317 August 2023 Cessation of Michael James Dalby as a person with significant control on 2023-08-16

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

09/06/239 June 2023 Director's details changed for Mr Nicholas Jonathan Jones on 2023-06-09

View Document

09/06/239 June 2023 Change of details for Mr Nicholas Jonathan Jones as a person with significant control on 2023-06-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Michael John Lavers as a director on 2021-11-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA POUPARD

View Document

10/06/1910 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN JONES / 18/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DALBY / 19/06/2018

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUMMINGS

View Document

10/04/1810 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JONATHAN JONES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BERNARD CUMMINGS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES DALBY

View Document

04/07/174 July 2017 CESSATION OF WILLIAM BERNARD CUMMINGS AS A PSC

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WOOD

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LAVERS

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 19/06/16 NO MEMBER LIST

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA ANN POUPARD / 29/07/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/06/1519 June 2015 19/06/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 19/06/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/06/1324 June 2013 19/06/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN SMALLWOOD

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL GREENWELL

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMALLWOOD

View Document

31/01/1331 January 2013 SECRETARY APPOINTED MRS SHEILA ANN POUPARD

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR NICHOLAS JONATHAN JONES

View Document

20/06/1220 June 2012 19/06/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE GREENWELL / 16/05/2012

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/08/1119 August 2011 19/06/11 NO MEMBER LIST

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR MICHAEL JOHN LAVERS

View Document

02/08/112 August 2011 DIRECTOR APPOINTED RICHARD WOOD

View Document

20/06/1120 June 2011 ADOPT ARTICLES 06/06/2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED CAROL ANNE GREENWELL

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED SUSAN JANE SMALLWOOD

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR HAYDN RYDER

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WICKERS

View Document

08/07/108 July 2010 19/06/10 NO MEMBER LIST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYDN RYDER / 19/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DALBY / 19/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAY / 19/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BERNARD CUMMINGS / 19/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY WICKERS / 19/06/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CUMMINGS / 01/06/2009

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 19/06/09

View Document

28/04/0928 April 2009 SECRETARY APPOINTED SUSAN JANE SMALLWOOD

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LAWRENCE LOCKE

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0831 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 19/06/08

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 19/06/07

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 ANNUAL RETURN MADE UP TO 19/06/06

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/07/0522 July 2005 ANNUAL RETURN MADE UP TO 19/06/05

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 ANNUAL RETURN MADE UP TO 19/06/04

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/07/033 July 2003 ANNUAL RETURN MADE UP TO 19/06/03

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 ANNUAL RETURN MADE UP TO 19/06/02

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/07/013 July 2001 ANNUAL RETURN MADE UP TO 19/06/01

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 14 BEDFORD STREET EXETER DEVON EX1 1LE

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/07/006 July 2000 ANNUAL RETURN MADE UP TO 19/06/00

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 ANNUAL RETURN MADE UP TO 19/06/99

View Document

26/08/9926 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/08/987 August 1998 ANNUAL RETURN MADE UP TO 19/06/98

View Document

26/08/9726 August 1997 ANNUAL RETURN MADE UP TO 19/06/97

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/05/9731 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 ANNUAL RETURN MADE UP TO 19/06/96

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 ANNUAL RETURN MADE UP TO 02/06/95

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/08/9415 August 1994 ANNUAL RETURN MADE UP TO 19/06/94

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/08/934 August 1993 ANNUAL RETURN MADE UP TO 19/06/93

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/06/9324 June 1993 COMPANY NAME CHANGED CRASH BOX CLUB OF DEVON LIMITED CERTIFICATE ISSUED ON 25/06/93

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 ANNUAL RETURN MADE UP TO 19/06/92

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/10/9111 October 1991 ANNUAL RETURN MADE UP TO 19/06/91

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/10/9011 October 1990 ANNUAL RETURN MADE UP TO 18/06/90

View Document

31/05/9031 May 1990 ANNUAL RETURN MADE UP TO 19/06/89

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/07/79

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: 15 MONMOUTH HILL TOPSHAM EXETER DEVON

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 31/12/80

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 08/03/83

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 29/04/86

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 30/10/78

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 31/12/82

View Document

11/08/8911 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 15/04/85

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 20/06/88

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 15/06/87

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 19/03/84

View Document

11/08/8911 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/05/78

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/10/82

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: 46 PRIORY ROAD MOUNT PLEASANT EXETER DEVON

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/10/83

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/07/80

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/07/81

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/08/892 August 1989 ORDER OF COURT - RESTORATION 02/08/89

View Document

11/02/8611 February 1986 STRUCK-OFF AND DISSOLVED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company