CROWTHORNE FENCING SYSTEMS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Mr Allun Pittingale as a director on 2025-09-01

View Document

03/06/253 June 2025 Termination of appointment of Jeremy Nicholas Norris as a director on 2025-05-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/09/2430 September 2024 Termination of appointment of John Edmund Maltby Lawson as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Paul Julian Rushent as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Paul Julian Rushent as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Christopher Mark Harrison as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Simon John Lawson as a director on 2024-09-30

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

16/01/2316 January 2023 Register(s) moved to registered office address Tyttenhanger Farm Coursers Road Colney Heath Hertfordshire AL4 0PG

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SEXTON

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY PAUL BENTON

View Document

22/08/1822 August 2018 SECRETARY APPOINTED MR PAUL JULIAN RUSHENT

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR PAUL JULIAN RUSHENT

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR PAUL WALTER BENTON

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLER

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WELLER

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY JANE HARDMAN

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANE HARDMAN

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR DAVID ROY WELLER

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NICHOLAS NORRIS / 29/02/2016

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWSONS HOLDINGS LIMITED

View Document

19/02/1819 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018

View Document

19/02/1819 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018

View Document

22/12/1722 December 2017 NOTIFICATION OF PSC STATEMENT ON 22/12/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS JANE MARIA HARDMAN

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MRS JANE MARIA HARDMAN

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY PAUL BENTON

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR PAUL WILLIAM SEXTON

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MUNKLEY

View Document

15/01/1515 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR ANTHONY MUNKLEY

View Document

16/01/1416 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE INZANI

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JEREMY NICHOLAS NORRIS

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR GIUSEPPE INZANI

View Document

18/02/1318 February 2013 SAIL ADDRESS CHANGED FROM: C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA UNITED KINGDOM

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WALTER BENTON / 18/10/2011

View Document

18/02/1318 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/01/1210 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/01/1120 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WELLER / 28/08/2010

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WALTER BENTON / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALTER BENTON / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND MALTBY LAWSON / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY WELLER / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/07/097 July 2009 SECTION 519

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BENTON / 22/03/2007

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0830 April 2008 PREVSHO FROM 31/12/2007 TO 30/06/2007

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 AUDITOR'S RESIGNATION

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 1208 HIGH ROAD LONDON N20 0LL

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

01/09/011 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 £ NC 100/1000 31/03/99

View Document

16/04/9916 April 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/04/961 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 COMPANY NAME CHANGED SUPREME CONCRETE SALES LIMITED CERTIFICATE ISSUED ON 13/11/95

View Document

04/02/954 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: 27,FITZROY ROAD FLEET HAMPSHIRE GU13 8JW

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 ADOPT MEM AND ARTS 31/01/94

View Document

12/03/9412 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9424 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 RETURN MADE UP TO 18/12/92; CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: HUBBARDS MILL WEST DRAYTON ROAD UXBRIDGE MIDDLESEX

View Document

05/04/915 April 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

02/02/902 February 1990 RETURN MADE UP TO 18/12/89; NO CHANGE OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/11/8810 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 12/08/88; NO CHANGE OF MEMBERS

View Document

11/02/8811 February 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

08/05/878 May 1987 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

01/07/811 July 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/07/81

View Document

25/03/8125 March 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information