CRASSWELLER ENGINEERING LTD

Company Documents

DateDescription
06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Change of details for Mr Paul Crassweller as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr Paul Crassweller on 2022-02-18

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA ACCOUNTANCY & TAX SERVICES LTD / 25/10/2019

View Document

10/09/1910 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O BRITANNIA ACCOUNTANCY & TAX SERVICES LTD A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 CORPORATE SECRETARY APPOINTED BRITANNIA ACCOUNTANCY & TAX SERVICES LTD

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY BRITANNIA BOOK-KEEPING SERVICES LIMITED

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O BRITANNIA BOOK-KEEPING SERVICES LTD A66 & A69 THE SANDERSON BUSINESS CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL UNITED KINGDOM

View Document

01/08/131 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA BOOK-KEEPING SERVICES LIMITED / 06/07/2011

View Document

08/07/118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM A66 & A69 THE SANDERSON BUSINESS CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL UNITED KINGDOM

View Document

13/01/1113 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 47 GORDON ROAD GOSPORT HAMPSHIRE PO12 3QE

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRASSWELLER / 06/07/2010

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA BOOK-KEEPING SERVICES LIMITED / 06/07/2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ARTICLES OF ASSOCIATION

View Document

27/10/0627 October 2006 MEMORANDUM OF ASSOCIATION

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 COMPANY NAME CHANGED POLISH DRIVERS UK LIMITED CERTIFICATE ISSUED ON 20/10/06

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

13/10/0613 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

06/07/066 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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