CROWS NEST LIMITED(THE)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-30

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-03-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

07/09/237 September 2023 Termination of appointment of Deborah Jean Hamilton as a director on 2023-08-31

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-30

View Document

17/05/2217 May 2022 Appointment of Mr Nigel John Durand as a director on 2022-05-16

View Document

17/05/2217 May 2022 Registered office address changed from 20 Warwick Court Warwick Court Burnham-on-Crouch Essex CM0 8EZ to 49 High Street Burnham-on-Crouch CM0 8AG on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Mr Ian Charles Harris as a director on 2022-05-16

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / JUDITH WESTON / 02/09/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED ROWENA LESLEY BACON

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY TRIBE

View Document

05/06/185 June 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 SECRETARY APPOINTED JUDITH WESTON

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN VAN MESDAG

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 5 SILVER ROAD BURNHAM-ON-CROUCH ESSEX CM0 8LA

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM
5 SILVER ROAD
BURNHAM-ON-CROUCH
ESSEX
CM0 8LA

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 28/08/15 NO CHANGES

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 28/08/13 NO CHANGES

View Document

27/09/1227 September 2012 28/08/12 NO CHANGES

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM FLAT 2 THE CROWS NEST THE QUAY BURNHAM ON CROUCH ESSEX CM0 8AT

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
FLAT 2 THE CROWS NEST
THE QUAY
BURNHAM ON CROUCH
ESSEX
CM0 8AT

View Document

21/09/1121 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 28/08/09; NO CHANGE OF MEMBERS

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 23/08/06; CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/057 September 2005 RETURN MADE UP TO 23/08/05; CHANGE OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0315 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: FLAT 7 THE CROWS NEST BELVEDERE ROAD BURNHAM ON CROUCH ESSEX CM0 8AJ

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 EXEMPTION FROM APPOINTING AUDITORS 01/02/92

View Document

27/02/9227 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 01/09/90; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: FLAT NO1 THE CROWS NEST BELVEDERE ROAD BURNHAM-ON-CROUCH ESSEX CMO 8AJ

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 15/07/87; NO CHANGE OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: VICTORIA CHAMBERS 44/46 BROADWAY LEIGH-ON-SEA ESSEX SS9 1AH11 9BA

View Document

09/09/869 September 1986 RETURN MADE UP TO 07/04/86; 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