CRC (MERTHYR TYDFIL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 | Confirmation statement made on 2025-07-08 with no updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/12/2431 December 2024 | Registered office address changed from Portland House, Alexandra Place Abercynon Mountain Ash Glamorgan CF45 4YA to Mha House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 2024-12-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-31 |
06/01/246 January 2024 | Termination of appointment of Gordon Howard Williams as a secretary on 2023-07-05 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRC GROUP LIMITED |
10/07/2010 July 2020 | CESSATION OF CHRISTOPHER ROBERT COLLINS AS A PSC |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES |
30/04/1830 April 2018 | 20 ORD SHARES OF £1.00 EACH 26/10/2017 |
20/04/1820 April 2018 | 26/10/17 STATEMENT OF CAPITAL GBP 10110 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/12/1628 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ANN WILLIAMS |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
05/04/165 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT COLLINS / 01/03/2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/11/1217 November 2012 | 20/10/12 STATEMENT OF CAPITAL GBP 10100 |
10/04/1210 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT COLLINS / 22/03/2010 |
30/04/1030 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
30/04/1030 April 2010 | SAIL ADDRESS CREATED |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN WILLIAMS / 22/03/2010 |
01/09/091 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
05/06/095 June 2009 | DIRECTOR APPOINTED ANN WILLIAMS |
30/03/0930 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/07/0828 July 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/03/0722 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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