CREST ENTERPRISES LIMITED

Company Documents

DateDescription
07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1928 August 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM BLACKTHORNS HOUSE 80-82 DUDLEY ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8ET ENGLAND

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO LTD

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARPREET KAUR MALHI / 03/07/2016

View Document

03/07/163 July 2016 REGISTERED OFFICE CHANGED ON 03/07/2016 FROM THE STABLES/DUDLEY RD DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL

View Document

03/07/163 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS & CO LTD / 03/07/2016

View Document

31/01/1631 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARPREET KAUR MALHI / 18/01/2016

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS & CO LTD / 05/01/2015

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM SUITE 214 27 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2EW

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8EL UNITED KINGDOM

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARPREET KAUR / 28/01/2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM BORDEAUX HOUSE 111/112 PEDMORE ROAD WEST MIDLANDS STOURBRIDGE DY9 8DG ENGLAND

View Document

07/03/117 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS & CO LTD / 28/01/2011

View Document

18/03/1018 March 2010 CORPORATE SECRETARY APPOINTED VICKERS REYNOLDS & CO LTD

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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