CROW NEST DRIVE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/03/2428 March 2024 Registered office address changed from Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England to Suite 4, the Old Bakery 89a New Road Side Horsforth Leeds LS18 4QD on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

11/11/2211 November 2022 Director's details changed for Mr Iain Stuart Wallace on 2022-11-10

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 111 - 113 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QD

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DILLON

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY JOHN DILLON

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART WALLACE / 18/07/2017

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 25/03/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1527 March 2015 25/03/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/03/1427 March 2014 25/03/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/03/1329 March 2013 25/03/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 25/03/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 25/03/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM SUITE 1 DORIAL HOUSE 89A NEW ROAD SIDE HORSFORTH LEEDS LS18 4QD

View Document

20/05/1020 May 2010 26/03/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

16/07/0816 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 ANNUAL RETURN MADE UP TO 26/03/07

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 26/03/06

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 26/03/05

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: SUITE 5 NORTH WEST BUSINESS PARK NORTH WEST ROAD LEEDS LS29 0EF

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 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