CREST BRICK SLATE & TILE LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

06/11/246 November 2024 Appointment of Mr Richard Cosgrove as a director on 2024-10-01

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

08/07/248 July 2024 Termination of appointment of Simon David Pearson as a director on 2024-07-08

View Document

04/07/244 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

27/02/2427 February 2024 Director's details changed for Miss Jovita Kelmonaite on 2024-02-27

View Document

08/01/248 January 2024 Appointment of Mr Michael David Gant as a director on 2024-01-05

View Document

08/01/248 January 2024 Termination of appointment of Arnold Bernard Gerardus Van Huet as a director on 2024-01-05

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

12/10/2312 October 2023 Registration of charge 036331850007, created on 2023-10-10

View Document

18/08/2318 August 2023 Director's details changed for Mr Simon David Pearson on 2023-08-14

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Alan William Virgo as a director on 2021-09-30

View Document

05/07/215 July 2021 Registration of charge 036331850006, created on 2021-06-29

View Document

19/08/1919 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR STUART JOHN OVEREND

View Document

22/12/1822 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR FRANK LANGSTRAAT

View Document

01/06/181 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / PVH HOLDINGS LTD / 04/05/2018

View Document

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

View Document

19/04/1819 April 2018 PREVSHO FROM 30/05/2018 TO 31/03/2018

View Document

16/04/1816 April 2018 ALTER ARTICLES 06/03/2018

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036331850003

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036331850002

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK LANGSTRAAT

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY FRANK LANGSTRAAT

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / PVH HOLDINGS LTD / 13/03/2018

View Document

14/03/1814 March 2018 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR ALAN JONATHAN SIMPSON

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED ALAN WILLIAM VIRGO

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM HOWDENSHIRE WAY KNEDLINGTON ROAD, HOWDEN GOOLE EAST YORKSHIRE DN14 7HZ

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036331850001

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR FRANK LANGSTRAAT

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

14/03/1714 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 83416.00

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

25/01/1625 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

11/12/1511 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

16/10/1416 October 2014 SECTION 519

View Document

27/02/1427 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PEARSON / 01/01/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD BERNARD GERARDUS VAN HUET / 01/01/2013

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / FRANK LANGSTRAAT / 01/03/2013

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

09/02/129 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

10/12/1010 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MANSFORD

View Document

11/10/1011 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANSFORD / 17/09/2010

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0221 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0213 February 2002 CONF OF SHARES HELD 30/01/02

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0128 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

View Document

19/09/0019 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 COMPANY NAME CHANGED CREST INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/05/99

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

01/10/981 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/05/99

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 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