CREWGALE CONTRACTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-13 with no updates |
| 07/04/257 April 2025 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England to Suite 2a Chatsworth House, Prime Business Centre Raynesway Derby DE21 7SR on 2025-04-07 |
| 20/02/2520 February 2025 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-13 with no updates |
| 15/01/2415 January 2024 | Micro company accounts made up to 2023-09-30 |
| 23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
| 23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-09-13 with no updates |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
| 27/09/2227 September 2022 | Change of details for Clare Lucile Harrod as a person with significant control on 2016-04-06 |
| 27/09/2227 September 2022 | Change of details for Robert Francis Wheeldon as a person with significant control on 2016-04-06 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
| 22/01/2122 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
| 04/02/204 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
| 30/01/1930 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
| 15/12/1715 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
| 20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS WHEELDON / 21/09/2016 |
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 25/09/1525 September 2015 | SECRETARY APPOINTED CLARE LUCILE HARROD |
| 25/09/1525 September 2015 | APPOINTMENT TERMINATED, DIRECTOR CLARE HARROD |
| 14/09/1514 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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