CRUTCH BROTHERS REMOVALS AND STORAGE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewDirector's details changed for Miss Jacqueline Wones on 2025-06-20

View Document

02/04/252 April 2025 Director's details changed for Miss Sophie Wones on 2025-02-05

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/07/2331 July 2023 Change of details for Miss Jacqueline Wones as a person with significant control on 2019-04-04

View Document

31/07/2331 July 2023 Notification of Paul Howard as a person with significant control on 2017-01-04

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

21/01/1521 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED PAUL HOWARD

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLIN

View Document

27/09/1327 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLIN

View Document

28/01/1328 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANKLIN / 03/09/2012

View Document

07/11/127 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1031 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANKLIN / 31/10/2009

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WONES / 31/10/2009

View Document

17/11/1017 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/0921 September 2009 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