CREST PROCESS ENGINEERING LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

20/07/2320 July 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Appointment of Mr Neil Langdown as a director on 2022-05-01

View Document

16/05/2216 May 2022 Termination of appointment of Antony Robert Peters as a director on 2022-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

08/10/188 October 2018 03/01/17 STATEMENT OF CAPITAL GBP 8739

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOLGER

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS DIANE MARIE BOOTH

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY NICOLAS BOLGER

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ERNEST BURLES

View Document

02/10/182 October 2018 CESSATION OF NICHOLAS MORTIMER BOLGER AS A PSC

View Document

02/10/182 October 2018 CESSATION OF NICHOLAS MORTIMER BOLGER AS A PSC

View Document

02/10/182 October 2018 CESSATION OF ERNEST JAMES BURLES AS A PSC

View Document

02/10/182 October 2018 CESSATION OF ERNEST JAMES BURLES AS A PSC

View Document

02/10/182 October 2018 CESSATION OF JIM CALDWELL AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXFLOW LIMITED

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 14 HAYDON INDUSTRIAL ESTATE RADSTOCK BA3 3RD

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ANTONY ROBERT PETERS

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1824 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM CALDWELL

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNEST JAMES BURLES

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MORTIMER BOLGER

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANGLEY

View Document

17/11/1517 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGLEY / 17/07/2013

View Document

20/11/1320 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1230 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MORTIMER BOLGER / 16/11/2010

View Document

06/12/116 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 SAIL ADDRESS CHANGED FROM: LILLIPUT HOUSE FOSSEWAY MIDSOMER NORTON RADSTOCK BA3 4BB ENGLAND

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGLEY / 16/11/2010

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM LILLIPUT HOUSE FOSSEWAY, MIDSOMER NORTON RADSTOCK BA3 4BB

View Document

04/07/114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1114 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1023 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/12/1023 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGLEY / 15/11/2009

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JAMES BURLES / 15/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MORTIMER BOLGER / 15/11/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ANDREW LANGLEY

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: THE TRIANGLE PAULTON BRISTOL AVON BS39 7LE

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: RICHARDSON REED CLEVELAND HOUSE, SYDNEY ROAD BATH AVON BA2 6NR

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 4 HIGH STREET KEYNSHAM BRISTOL BS18 1DQ

View Document

25/11/9825 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/11/9725 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/03/975 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9711 February 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: BRAYSDOWN WORKS BRAYSDOWN LANE PEASEDOWN ST JOHN BATH BA2 8LL

View Document

09/01/969 January 1996 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/06/9522 June 1995

View Document

22/06/9522 June 1995

View Document

22/06/9522 June 1995 Resolutions

View Document

22/06/9522 June 1995 £ NC 100/10000 27/03/

View Document

22/06/9522 June 1995 NC INC ALREADY ADJUSTED 27/03/95

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93

View Document

29/07/9329 July 1993 Accounts for a small company made up to 1993-03-31

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/12/9211 December 1992

View Document

11/12/9211 December 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/12/928 December 1992 Accounts for a small company made up to 1992-03-31

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 Accounts for a small company made up to 1991-03-31

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM: BRAYSDOWN WORKS PEASEDOWN ST. JOHN BATH AVON, BA2 8LL

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

02/10/912 October 1991

View Document

19/11/9019 November 1990 Accounts for a small company made up to 1990-03-31

View Document

19/11/9019 November 1990

View Document

19/11/9019 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/09/9017 September 1990 Accounts for a small company made up to 1989-03-31

View Document

23/04/9023 April 1990 AUDITOR'S RESIGNATION

View Document

23/04/9023 April 1990 Auditor's resignation

View Document

15/03/9015 March 1990

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: THE ISLAND HOUSE MIDSOMER NORTON BATH AVON BA32HL

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/09/8911 September 1989 Accounts made up to 1988-03-31

View Document

09/08/899 August 1989

View Document

09/08/899 August 1989 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FIRST GAZETTE

View Document

30/06/8930 June 1989

View Document

16/03/8916 March 1989

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 DIRECTOR RESIGNED

View Document

04/03/884 March 1988

View Document

24/11/8724 November 1987 WD 05/11/87 AD 04/02/87--------- £ SI 98@1=98 £ IC 2/100

View Document

24/11/8724 November 1987

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 COMPANY NAME CHANGED AFTMAST LIMITED CERTIFICATE ISSUED ON 19/02/87

View Document

19/02/8719 February 1987 Certificate of change of name

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/02/879 February 1987

View Document

07/02/877 February 1987

View Document

07/02/877 February 1987 DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 Certificate of Incorporation

View Document

26/11/8626 November 1986 CERTIFICATE OF INCORPORATION

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