CRUSTY CORNER LTD

Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/04/241 April 2024 Change of details for Mr Carl Holt as a person with significant control on 2024-04-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Cessation of Adam Taylor as a person with significant control on 2023-01-04

View Document

18/01/2318 January 2023 Termination of appointment of Adam Taylor as a director on 2023-01-06

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/03/2216 March 2022 Registered office address changed from 117 Dartford Road Dartford DA1 3EN to 143 Main Road Sutton at Hone Dartford DA4 9HW on 2022-03-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/11/217 November 2021 Appointment of Mr David Taylor as a director on 2021-11-01

View Document

13/07/2113 July 2021 Termination of appointment of Neville Laws as a director on 2021-07-08

View Document

13/07/2113 July 2021 Termination of appointment of Dawn Laws as a director on 2021-07-08

View Document

13/07/2113 July 2021 Notification of Carl Holt as a person with significant control on 2021-07-08

View Document

13/07/2113 July 2021 Notification of Adam Taylor as a person with significant control on 2021-07-08

View Document

13/07/2113 July 2021 Appointment of Mr Adam Taylor as a director on 2021-07-08

View Document

13/07/2113 July 2021 Cessation of Dawn Laws as a person with significant control on 2021-07-08

View Document

13/07/2113 July 2021 Appointment of Mr Carl Holt as a director on 2021-07-08

View Document

15/06/2115 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE LAWS / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAWN LAWS / 03/02/2020

View Document

12/12/1912 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 141 MAIN ROAD SUTTON AT HONE DARTFORD KENT DA4 9HW

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED DAWN LAWS

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED NEVILLE LAWS

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA BASSETT

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BASSETT

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY FREDERICK BASSETT

View Document

19/01/1119 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN BASSETT / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WALTER BASSETT / 01/10/2009

View Document

17/11/0917 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

19/02/0319 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