CROFT ENVIRONMENTAL SERVICES LTD

Company Documents

DateDescription
25/06/2525 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

31/12/2431 December 2024 Liquidators' statement of receipts and payments to 2024-12-08

View Document

15/02/2415 February 2024 Liquidators' statement of receipts and payments to 2023-12-08

View Document

26/10/2326 October 2023 Registered office address changed from 21 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26

View Document

01/02/231 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/12/2220 December 2022 Statement of affairs

View Document

20/12/2220 December 2022 Appointment of a voluntary liquidator

View Document

20/12/2220 December 2022 Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS England to 21 Bore Street Lichfield Staffordshire WS13 6LZ on 2022-12-20

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Michael Wayne Henderson as a director on 2022-09-14

View Document

05/10/225 October 2022 Termination of appointment of Matthew David Munro as a director on 2022-09-14

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

01/12/211 December 2021 Appointment of Mr Michael Wayne Henderson as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mr Matthew Munro as a director on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Stephen Crofts as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Notification of Mrm Group Investment Limited as a person with significant control on 2021-11-30

View Document

20/07/2120 July 2021 Director's details changed for Mr Stephen Crofts on 2021-07-20

View Document

15/07/2115 July 2021 Appointment of Mrs Caroline Crofts as a director on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Stephen Harrison as a secretary on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Stephen Roy Harrison as a director on 2021-07-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HARRISON / 29/04/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 43 CRAVEN STREET LEICESTER LEICESTERSHIRE LE1 4BX

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CROFTS / 15/03/2019

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROY HARRISON / 15/03/2019

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CROFTS / 15/03/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HARRISON / 13/01/2020

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CROFTS / 01/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROFTS / 01/07/2019

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HARRISON

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

15/03/1915 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2019

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CROFTS

View Document

09/12/189 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

11/09/1711 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN BENTON

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR STEPHEN HARRISON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HARRISON / 01/09/2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR STEPHEN CROFTS

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: UNIT W10, BEAUMONT ENTERPRISE 72 BOSTON ROAD, BEAUMONT LEYS LEICESTER LEICESTERSHIRE LE4 1HB

View Document

10/03/0410 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 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