CRYSTAL CAROLS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

20/08/2420 August 2024 Notification of Carol Wallace as a person with significant control on 2024-08-20

View Document

19/08/2419 August 2024 Termination of appointment of George Campbell Wallace as a secretary on 2024-08-19

View Document

14/08/2414 August 2024 Withdrawal of a person with significant control statement on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2024-08-14

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-02-29

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

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

View Accounts

28/11/1928 November 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 06/02/19, WITH UPDATES

View Document

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

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

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

View Accounts

16/06/1716 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

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

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 1, TRADING CENTRE 60 SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM

View Document

09/02/119 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O ACCOUNTS DIRECT TRADING CENTRE SHERBORNE STREET MANCHESTER M8 8LR

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN WALLACE / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 23 SHERBORNE STREET MANCHESTER M8 8HF

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 54 DERBY STREET 1ST FLOOR COMMERCE HOUSE CHEETHAM MANCHESTER M8 8HF

View Document

02/03/072 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 1 - 7 BENT STREET CHEETHAM HILL MANCHESTER M8 8NF

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 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