CREST BRICK SLATE & TILE LIMITED
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | |
04/12/244 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
06/11/246 November 2024 | Appointment of Mr Richard Cosgrove as a director on 2024-10-01 |
26/07/2426 July 2024 | Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15 |
08/07/248 July 2024 | Termination of appointment of Simon David Pearson as a director on 2024-07-08 |
04/07/244 July 2024 | Appointment of Mr Francis John Hanna as a director on 2024-04-15 |
27/02/2427 February 2024 | Director's details changed for Miss Jovita Kelmonaite on 2024-02-27 |
08/01/248 January 2024 | Appointment of Mr Michael David Gant as a director on 2024-01-05 |
08/01/248 January 2024 | Termination of appointment of Arnold Bernard Gerardus Van Huet as a director on 2024-01-05 |
29/12/2329 December 2023 | |
29/12/2329 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
29/12/2329 December 2023 | |
29/12/2329 December 2023 | |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
12/10/2312 October 2023 | Registration of charge 036331850007, created on 2023-10-10 |
18/08/2318 August 2023 | Director's details changed for Mr Simon David Pearson on 2023-08-14 |
06/01/236 January 2023 | Full accounts made up to 2022-03-31 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
05/01/225 January 2022 | Full accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
10/11/2110 November 2021 | Termination of appointment of Alan William Virgo as a director on 2021-09-30 |
05/07/215 July 2021 | Registration of charge 036331850006, created on 2021-06-29 |
19/08/1919 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
14/06/1914 June 2019 | DIRECTOR APPOINTED MR STUART JOHN OVEREND |
22/12/1822 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
09/08/189 August 2018 | DIRECTOR APPOINTED MR FRANK LANGSTRAAT |
01/06/181 June 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / PVH HOLDINGS LTD / 04/05/2018 |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM C/O BRICKABILITY LIMITED SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3XG UNITED KINGDOM |
19/04/1819 April 2018 | PREVSHO FROM 30/05/2018 TO 31/03/2018 |
16/04/1816 April 2018 | ALTER ARTICLES 06/03/2018 |
19/03/1819 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 036331850003 |
19/03/1819 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 036331850002 |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, DIRECTOR FRANK LANGSTRAAT |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, SECRETARY FRANK LANGSTRAAT |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / PVH HOLDINGS LTD / 13/03/2018 |
14/03/1814 March 2018 | CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR ALAN JONATHAN SIMPSON |
14/03/1814 March 2018 | DIRECTOR APPOINTED ALAN WILLIAM VIRGO |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM HOWDENSHIRE WAY KNEDLINGTON ROAD, HOWDEN GOOLE EAST YORKSHIRE DN14 7HZ |
08/03/188 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 036331850001 |
08/03/188 March 2018 | DIRECTOR APPOINTED MR FRANK LANGSTRAAT |
26/02/1826 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
14/03/1714 March 2017 | 23/02/17 STATEMENT OF CAPITAL GBP 83416.00 |
09/03/179 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/03/179 March 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
25/01/1625 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
11/12/1511 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
17/04/1517 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
03/12/143 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
29/10/1429 October 2014 | AUDITOR'S RESIGNATION |
16/10/1416 October 2014 | SECTION 519 |
27/02/1427 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
02/12/132 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PEARSON / 01/01/2013 |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD BERNARD GERARDUS VAN HUET / 01/01/2013 |
04/03/134 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / FRANK LANGSTRAAT / 01/03/2013 |
28/02/1328 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
03/12/123 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
09/02/129 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
05/12/115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
23/02/1123 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
10/12/1010 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
03/12/103 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN MANSFORD |
11/10/1011 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANSFORD / 17/09/2010 |
02/03/102 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
22/09/0922 September 2009 | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
02/10/082 October 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
04/10/074 October 2007 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/01/069 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
06/10/046 October 2004 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
25/09/0225 September 2002 | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/02/0221 February 2002 | VARYING SHARE RIGHTS AND NAMES |
13/02/0213 February 2002 | CONF OF SHARES HELD 30/01/02 |
29/01/0229 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
07/01/027 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/09/0128 September 2001 | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
14/11/0014 November 2000 | REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP |
19/09/0019 September 2000 | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
04/09/004 September 2000 | NEW DIRECTOR APPOINTED |
04/09/004 September 2000 | NEW SECRETARY APPOINTED |
04/09/004 September 2000 | SECRETARY RESIGNED |
29/01/0029 January 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
19/10/9919 October 1999 | RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS |
06/05/996 May 1999 | COMPANY NAME CHANGED CREST INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/05/99 |
08/10/988 October 1998 | NEW DIRECTOR APPOINTED |
08/10/988 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/10/981 October 1998 | REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
01/10/981 October 1998 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/05/99 |
23/09/9823 September 1998 | SECRETARY RESIGNED |
23/09/9823 September 1998 | DIRECTOR RESIGNED |
17/09/9817 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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