CRITCHLEY, SHARP & TETLOW LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr Ian Alan Tichias as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Eric George Hutchinson as a director on 2025-03-31

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

14/06/2414 June 2024 Change of details for Carclo Plc as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

24/08/2324 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

24/08/2324 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

08/08/238 August 2023 Statement of company's objects

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Termination of appointment of Angela Wakes as a secretary on 2023-06-20

View Document

22/05/2322 May 2023 Termination of appointment of Lee George Westgarth as a director on 2023-05-12

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2221 November 2022 Appointment of Mr David Michael Bedford as a director on 2022-11-14

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Carclo Plc as a person with significant control on 2021-11-16

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

22/04/1522 April 2015 SECRETARY APPOINTED RICHARD JOHN OTTAWAY

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/10/123 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN ROTHERY

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM:
PLOUGHLAND HOUSE PO BOX 14
62 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE WF1 1DL

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM:
CARCLO HOUSE
PO BOX 224 FIFE STREET
SHEFFIELD
SOUTH YORKSHIRE S9 1YX

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM:
PROSPECT MILLS
CLECKHEATON
WEST YORKSHIRE BD19 3BL

View Document

14/10/9814 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/954 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

17/08/9517 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

25/10/9425 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

28/09/9228 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 NC INC ALREADY ADJUSTED 24/01/92

View Document

16/02/9216 February 1992 ￯﾿ᄑ NC 500000/1250000
24/01/92

View Document

09/10/919 October 1991 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM:
C/O CARCLO ENGINEERING GROUP PLC
CARCLO HOUSE
177,KIRKSTALL ROAD
LEEDS LS4 2AQ

View Document

07/03/897 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 COMPANY NAME CHANGED
SYBRO LIMITED
CERTIFICATE ISSUED ON 16/12/88

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM:
ACRE MILLS
ACRE STREET
LINDLEY
HUDDERSFIELD

View Document

01/11/881 November 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

08/09/888 September 1988 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/8713 October 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

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