CRESTDANDY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Change of details for Mrs Rosalyn Cepha Evans-Thomas as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Notification of Leigh Evans-Thomas as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Satisfaction of charge 6 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 1 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 7 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 4 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 3 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 2 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 5 in full

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MRS ROSALYN CEPHA EVANS-THOMAS

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALYN CEPHA EVANS-THOMAS

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

13/04/2113 April 2021 CESSATION OF ANTHONY TALBOT EVANS-THOMAS AS A PSC

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS THOMAS

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN EVANS THOMAS

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR LEIGH EVANS-THOMAS

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 CESSATION OF MARTIN EVANS-THOMAS AS A PSC

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS THOMAS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 30/10/17 STATEMENT OF CAPITAL GBP 200

View Document

16/10/1716 October 2017 REDUCE ISSUED CAPITAL 29/09/2017

View Document

16/10/1716 October 2017 SOLVENCY STATEMENT DATED 29/09/17

View Document

16/10/1716 October 2017 STATEMENT BY DIRECTORS

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. MARTIN HENRY EVANS THOMAS / 30/06/2014

View Document

18/07/1418 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN HENRY EVANS THOMAS / 30/06/2014

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN HENRY EVANS THOMAS / 30/06/2013

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. MARTIN HENRY EVANS THOMAS / 30/06/2013

View Document

29/07/1329 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. MARTIN HENRY EVANS THOMAS / 30/06/2010

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY EVANS THOMAS / 30/06/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TALBOT EVANS-THOMAS / 30/06/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EVANS THOMAS / 14/03/2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O FENTON FACTORY LTD PRENDERGAST HAVERFORDWEST PEMBROKESHIRE SA61 2PX

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/07/923 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/02/9211 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/01/9228 January 1992 FIRST GAZETTE

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/02/9020 February 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/11/8619 November 1986 RETURN MADE UP TO 30/10/85; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8323 November 1983 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