CRESTWELL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

08/05/258 May 2025 Registered office address changed from PO Box 4385 05554661 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London United Kingdom N1 7GU on 2025-05-08

View Document

16/04/2516 April 2025 Registered office address changed to PO Box 4385, 05554661 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-16

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

24/10/2424 October 2024 Registered office address changed from 21 Gold Tops Newport NP20 4PG Wales to 20-22 Wenlock Road London N1 7GU on 2024-10-24

View Document

24/06/2424 June 2024 Termination of appointment of Alwyn Clive Jenkins as a secretary on 2024-06-23

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Appointment of Mrs Jennifer Jenkins as a director on 2023-10-23

View Document

10/10/2310 October 2023 Termination of appointment of Jennifer Jenkins as a director on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

15/09/2315 September 2023 Director's details changed for Mrs Jennifer Nadugo Jenkins on 2023-09-02

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-09-30

View Document

20/07/2320 July 2023 Director's details changed for Mrs Jennifer Nadugo Tumaliuan on 2023-07-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER NADUGO TUMALIUAN / 01/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN CLIVE JENKINS / 01/09/2019

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALWYN CLIVE JENKINS / 01/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALWYN CLIVE JENKINS / 01/09/2019

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 36 MOUNTSIDE RISCA SOUTH WALES NP11 6JG

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MS JENNIFER NADUGO TUMALIUAN

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/09/1514 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM THE BUSINESS CENTRE CARDIFF HOUSE CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2AW

View Document

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

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 36 MOUNTSIDE RISCA GWENT NP11 6JG

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY EDNA JENKINS

View Document

06/07/096 July 2009 SECRETARY APPOINTED ALWYN JENKINS

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 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