THE CRESTMILL TRADING COMPANY LIMITED

Company Documents

DateDescription
17/07/1917 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

07/08/187 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LUKE BROWN

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN BROWN

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/06/1621 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/153 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 SAIL ADDRESS CHANGED FROM: STATION HOUSE STATION CLOSE CHIPPING SODBURY BRISTOL BS37 6LN ENGLAND

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, SECRETARY MAIRI TAYLOR

View Document

04/04/154 April 2015 REGISTERED OFFICE CHANGED ON 04/04/2015 FROM STATION HOUSE STATION HOUSE STATION CLOSE CHIPPING SODBURY BRISTOL BS37 6LN

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAIRI TAYLOR

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/06/1419 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 11 LUDLOW COURT WILLSBRIDGE BRISTOL BS30 6HB ENGLAND

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MRS MAIRI JANE TAYLOR

View Document

21/06/1321 June 2013 SAIL ADDRESS CREATED

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/08/126 August 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 CURREXT FROM 31/05/2012 TO 31/10/2012

View Document

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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