CREST WILSON LTD

Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from 122 Wardend Road Wardend Road Birmingham B8 2QZ England to 122 Wardend Road Birmingham B8 2QZ on 2025-02-14

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/09/2318 September 2023 Appointment of Mr Ahmed Nadeem Akhtar as a director on 2023-09-18

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

26/06/2326 June 2023 Registered office address changed from 5 Abbey Street Birmingham B18 5QS England to 122 Wardend Road Wardend Road Birmingham B8 2QZ on 2023-06-26

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Ahmed Nadeem Akhtar as a director on 2021-11-25

View Document

30/11/2130 November 2021 Appointment of Mr Frankie Wayne Livingstone Richards as a director on 2021-11-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Registered office address changed from 5 Abbey Street Birmingham B18 2QS West Midlands B18 5QS England to 5 Abbey Street Birmingham B18 5QS on 2021-11-26

View Document

25/11/2125 November 2021 Registered office address changed from 122 Wardend Road Birmingham B8 2QZ England to 5 Abbey Street Birmingham B18 2QS West Midlands B18 5QS on 2021-11-25

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 27 FLEET STREET BIRMINGHAM B3 1JP ENGLAND

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM 122 WARDEND ROAD BIRMINGHAM 122 WARDEND ROAD BIRMINGHAM B8 2QZ UNITED KINGDOM

View Document

09/04/199 April 2019 COMPANY NAME CHANGED YALE LTD CERTIFICATE ISSUED ON 09/04/19

View Document

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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