CROWN CONSULTANTS LTD



Company Documents

DateDescription
25/02/2425 February 2024 NewConfirmation statement made on 2024-01-18 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/10/2317 October 2023 Registered office address changed from Calderbrook House Holme End Road Hebden Bridge HX7 8NE England to The Calder Suite Warehouse 4 the Wharf Sowerby Bridge HX6 2AG on 2023-10-17

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Register inspection address has been changed from 6 Elland Road Sowerby Bridge HX6 4DB England to 2 Elland Road Elland Road Sowerby Bridge West Yorkshire HX6 4DB

View Document

09/02/229 February 2022 Director's details changed for Mr Ivan Button on 2021-12-01

View Document

09/02/229 February 2022 Director's details changed for Mr Ivan Button on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

09/02/229 February 2022 Change of details for Mr Ivan Button as a person with significant control on 2021-12-01

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Registered office address changed from 1 Newton Terrace Sowerby Bridge West Yorkshire HX6 3PS to Calderbrook House Holme End Road Hebden Bridge HX7 8NE on 2021-07-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
22/01/1822 January 2018 SAIL ADDRESS CHANGED FROM: BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA UNITED KINGDOM

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/02/1611 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document



31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
23/01/1523 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
31/01/1331 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts For Year Ended 31/01/12

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN BUTTON / 18/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE BUTTON

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 2 BEECH VILLAS SOWERBY BRIDGE WEST YORKSHIRE HX6 2NU

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 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