CREW DEVELOPMENT LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY ALEKSANDROVICH TULUBENSKY / 20/01/2015

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR OLEG PELEVIN

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR IGOR KLIMANOV

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG VLADIMIROVICH PELEVIN / 01/01/2012

View Document

03/01/123 January 2012 SECTION 519

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM ABBEY HOUSE WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/01/1130 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR EVGENY ALEKSANDROVICH TULUBENSKY

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR OLEG VLADIMIROVICH PELEVIN

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR RORY TAYLOR

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY RORY TAYLOR

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HAWKRIDGE ROBERTS / 29/01/2010

View Document

07/02/107 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RORY JAMES TAYLOR / 31/10/2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES TAYLOR / 31/10/2009

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR GARETH HAWKRIDGE ROBERTS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JAN VESTRUM

View Document

02/04/082 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR HANS QVIST

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR RORY JAMES TAYLOR

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 SECTION 394

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 � NC 1000/5000000 15/0

View Document

22/07/0522 July 2005 NC INC ALREADY ADJUSTED 15/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: G OFFICE CHANGED 08/06/03 LOWER CEFN EWYAS HAROLD HEREFORD HEREFORDSHIRE HR2 0JH

View Document

08/06/038 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 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