CREWIT RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Termination of appointment of Brian Fahey as a director on 2025-07-22 |
11/06/2511 June 2025 | Appointment of Mr. Harry Elmore James Loft as a director on 2025-06-11 |
07/05/257 May 2025 | Group of companies' accounts made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-09-21 with updates |
07/08/247 August 2024 | Registration of charge 032979510005, created on 2024-07-30 |
30/05/2430 May 2024 | Group of companies' accounts made up to 2023-03-31 |
17/04/2417 April 2024 | Registered office address changed from 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE England to Crewit Resourcing Limited a M P House Serviced Offices Amp House 4th Floor Dingwall Road Croydon CR0 2LX on 2024-04-17 |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
05/02/245 February 2024 | Termination of appointment of Steven Leslie Hardcastle as a director on 2024-01-24 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
18/08/2318 August 2023 | Termination of appointment of Hubert William Mcgarry as a director on 2023-08-18 |
18/08/2318 August 2023 | Termination of appointment of Terence Patrick Sullivan as a director on 2023-08-18 |
15/05/2315 May 2023 | Termination of appointment of Denis Patrick Creighton as a director on 2023-04-27 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
13/12/2213 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
18/02/2218 February 2022 | Termination of appointment of Shane Joseph O'halloran as a director on 2022-02-18 |
05/01/225 January 2022 | Termination of appointment of Richard Thompson as a director on 2022-01-01 |
15/11/2115 November 2021 | Director's details changed for Mr Shane Joseph O'halloran on 2021-11-15 |
05/10/215 October 2021 | Accounts for a small company made up to 2021-03-31 |
30/07/2130 July 2021 | Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 3rd Floor Belmont House 148 Belmont Road Uxbridge UB8 1QS on 2021-07-30 |
17/06/2117 June 2021 | Notification of Gary O'keeffe as a person with significant control on 2021-03-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | CURRSHO FROM 30/04/2021 TO 31/03/2021 |
07/07/207 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
18/06/2018 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/06/2018 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
18/12/1918 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/02/1824 February 2018 | REGISTERED OFFICE CHANGED ON 24/02/2018 FROM GREENLAND HOUSE 1 GREENLAND STREET LONDON NW1 0ND |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
15/01/1815 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
07/11/167 November 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
08/09/168 September 2016 | CURREXT FROM 31/03/2017 TO 30/04/2017 |
25/07/1625 July 2016 | DIRECTOR APPOINTED MR. SHANE JOSEPH O'HALLORAN |
25/07/1625 July 2016 | DIRECTOR APPOINTED MR GARY O'KEEFFE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
06/10/156 October 2015 | COMPANY NAME CHANGED GILTEC LIMITED CERTIFICATE ISSUED ON 06/10/15 |
10/07/1510 July 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
07/07/147 July 2014 | DIRECTOR APPOINTED MS SHARLA MARIE WORRALL |
30/06/1430 June 2014 | DIRECTOR APPOINTED MS SHONA PHILOMENA DUNSMUIR |
30/06/1430 June 2014 | SECRETARY APPOINTED MR. MICHAEL JAMES MCGARRY |
30/06/1430 June 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
30/06/1430 June 2014 | APPOINTMENT TERMINATED, SECRETARY TERENCE SULLIVAN |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
09/08/139 August 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
03/01/133 January 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
03/01/133 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/07/1231 July 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
09/01/129 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
09/01/129 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
06/01/126 January 2012 | SAIL ADDRESS CREATED |
20/07/1120 July 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
08/01/118 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
17/08/1017 August 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
04/01/104 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
18/08/0918 August 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
08/01/098 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
07/01/087 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | FULL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0724 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
09/12/049 December 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
29/12/0329 December 2003 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
03/07/033 July 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
25/02/0325 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0329 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
25/01/0125 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
25/01/0125 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | DIRECTOR RESIGNED |
21/09/0021 September 2000 | NEW DIRECTOR APPOINTED |
21/01/0021 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
21/01/0021 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
08/02/998 February 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
02/11/982 November 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
26/02/9826 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/9826 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9826 January 1998 | NC INC ALREADY ADJUSTED 22/01/98 |
26/01/9826 January 1998 | £ NC 100/30000 22/01/ |
23/01/9823 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
06/07/976 July 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
10/04/9710 April 1997 | DIRECTOR RESIGNED |
10/04/9710 April 1997 | NEW DIRECTOR APPOINTED |
10/04/9710 April 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/04/9710 April 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/9726 January 1997 | REGISTERED OFFICE CHANGED ON 26/01/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
26/01/9726 January 1997 | SECRETARY RESIGNED |
26/01/9726 January 1997 | DIRECTOR RESIGNED |
26/01/9726 January 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/9726 January 1997 | REGISTERED OFFICE CHANGED ON 26/01/97 FROM: GREENLAND HOUSE 1 GREENLAND STREET LONDON NW1 1ND |
26/01/9726 January 1997 | NEW DIRECTOR APPOINTED |
31/12/9631 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREWIT RESOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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