CRUSTY CORNER LTD
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Confirmation statement made on 2025-02-10 with updates |
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-02-29 |
01/04/241 April 2024 | Change of details for Mr Carl Holt as a person with significant control on 2024-04-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-10 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/01/2318 January 2023 | Cessation of Adam Taylor as a person with significant control on 2023-01-04 |
18/01/2318 January 2023 | Termination of appointment of Adam Taylor as a director on 2023-01-06 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
16/03/2216 March 2022 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN to 143 Main Road Sutton at Hone Dartford DA4 9HW on 2022-03-16 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/11/217 November 2021 | Appointment of Mr David Taylor as a director on 2021-11-01 |
13/07/2113 July 2021 | Termination of appointment of Neville Laws as a director on 2021-07-08 |
13/07/2113 July 2021 | Termination of appointment of Dawn Laws as a director on 2021-07-08 |
13/07/2113 July 2021 | Notification of Carl Holt as a person with significant control on 2021-07-08 |
13/07/2113 July 2021 | Notification of Adam Taylor as a person with significant control on 2021-07-08 |
13/07/2113 July 2021 | Appointment of Mr Adam Taylor as a director on 2021-07-08 |
13/07/2113 July 2021 | Cessation of Dawn Laws as a person with significant control on 2021-07-08 |
13/07/2113 July 2021 | Appointment of Mr Carl Holt as a director on 2021-07-08 |
15/06/2115 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE LAWS / 03/02/2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN LAWS / 03/02/2020 |
12/12/1912 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
17/04/1217 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
01/12/111 December 2011 | 28/02/11 TOTAL EXEMPTION FULL |
26/04/1126 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 141 MAIN ROAD SUTTON AT HONE DARTFORD KENT DA4 9HW |
15/03/1115 March 2011 | DIRECTOR APPOINTED DAWN LAWS |
15/03/1115 March 2011 | DIRECTOR APPOINTED NEVILLE LAWS |
15/03/1115 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SANDRA BASSETT |
15/03/1115 March 2011 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BASSETT |
15/03/1115 March 2011 | APPOINTMENT TERMINATED, SECRETARY FREDERICK BASSETT |
19/01/1119 January 2011 | 28/02/10 TOTAL EXEMPTION FULL |
14/04/1014 April 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN BASSETT / 01/10/2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WALTER BASSETT / 01/10/2009 |
17/11/0917 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
30/05/0830 May 2008 | RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
10/03/0710 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
09/03/049 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/03/0314 March 2003 | SECRETARY RESIGNED |
14/03/0314 March 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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