CROWN CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
25/02/2425 February 2024 New | Confirmation statement made on 2024-01-18 with updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
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 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-18 with updates |
30/10/2230 October 2022 | Total exemption full accounts made up to 2022-01-31 |
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 |
09/02/229 February 2022 | Director's details changed for Mr Ivan Button on 2021-12-01 |
09/02/229 February 2022 | Director's details changed for Mr Ivan Button on 2022-02-09 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-18 with updates |
09/02/229 February 2022 | Change of details for Mr Ivan Button as a person with significant control on 2021-12-01 |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2021-03-01 |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2021-03-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022Analyse these accounts |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
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 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021Analyse these accounts |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020Analyse these accounts |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019Analyse these accounts |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018Analyse these accounts |
22/01/1822 January 2018 | SAIL ADDRESS CHANGED FROM: BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA UNITED KINGDOM |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017Analyse these accounts |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
11/02/1611 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016Analyse these accounts |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015Analyse these accounts |
23/01/1523 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014Analyse these accounts |
20/01/1420 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013Analyse these accounts |
31/01/1331 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts For Year Ended 31/01/12 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/01/1226 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
08/02/118 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1015 February 2010 | SAIL ADDRESS CREATED |
15/02/1015 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
15/02/1015 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN BUTTON / 18/01/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/09/0925 September 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTINE BUTTON |
23/02/0923 February 2009 | LOCATION OF DEBENTURE REGISTER |
23/02/0923 February 2009 | LOCATION OF REGISTER OF MEMBERS |
23/02/0923 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 2 BEECH VILLAS SOWERBY BRIDGE WEST YORKSHIRE HX6 2NU |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0818 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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