CROWN DISPLAY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Director's details changed for Christopher George Rowntree on 2025-03-12

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Satisfaction of charge 053801290001 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 053801290002 in full

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

07/03/247 March 2024 Director's details changed for Christopher George Rowntree on 2023-06-16

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

21/08/1921 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM THE CLOCK TOWER FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR ENGLAND

View Document

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL AVON BS8 3BA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053801290002

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053801290001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE ROWNTREE / 21/01/2013

View Document

17/03/1517 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/03/128 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 08/11/2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE ROWNTREE / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 23/03/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 13 STOCKWELL DRIVE MONGOTSFIELD BRISTOL BS16 9DN

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

13/04/0513 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 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