Download leads from Nexok and grow your business. Find out more

CRE (W.Mids) Limited

Documents

Total Documents167
Total Pages1,051

Filing History

23 December 2020Micro company accounts made up to 31 December 2019
11 November 2020Termination of appointment of Edward John Barnshaw as a director on 1 August 2020
20 July 2020Confirmation statement made on 11 July 2020 with no updates
15 August 2019Micro company accounts made up to 31 December 2018
19 July 2019Confirmation statement made on 11 July 2019 with no updates
25 September 2018Accounts for a small company made up to 31 December 2017
11 July 2018Confirmation statement made on 11 July 2018 with no updates
30 September 2017Accounts for a small company made up to 31 December 2016
30 September 2017Accounts for a small company made up to 31 December 2016
12 July 2017Confirmation statement made on 11 July 2017 with no updates
12 July 2017Confirmation statement made on 11 July 2017 with no updates
11 July 2017Register inspection address has been changed from C/O Eden Currie Pegasus House Cranbrook Way Shirley Solihull West Midlands B90 4GT United Kingdom to C/O Eden Currie Eden Currie, 2 Highlands Court Cranmore Avenue Shirley Solihull B90 4LE
11 July 2017Register inspection address has been changed from C/O Eden Currie Pegasus House Cranbrook Way Shirley Solihull West Midlands B90 4GT United Kingdom to C/O Eden Currie Eden Currie, 2 Highlands Court Cranmore Avenue Shirley Solihull B90 4LE
1 October 2016Accounts for a small company made up to 31 December 2015
1 October 2016Accounts for a small company made up to 31 December 2015
22 July 2016Confirmation statement made on 11 July 2016 with updates
22 July 2016Confirmation statement made on 11 July 2016 with updates
10 February 2016Appointment of Mr Edward John Barnshaw as a director on 10 February 2016
10 February 2016Appointment of Mr Edward John Barnshaw as a director on 10 February 2016
7 October 2015Accounts for a small company made up to 31 December 2014
7 October 2015Accounts for a small company made up to 31 December 2014
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,610
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,610
3 October 2014Accounts for a small company made up to 31 December 2013
3 October 2014Accounts for a small company made up to 31 December 2013
7 August 2014Termination of appointment of Craig Robert Barnshaw as a director on 23 July 2014
7 August 2014Termination of appointment of Craig Robert Barnshaw as a director on 23 July 2014
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,610
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,610
1 October 2013Accounts for a small company made up to 31 December 2012
1 October 2013Accounts for a small company made up to 31 December 2012
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
11 June 2013Director's details changed for Mr. Russell John Barnshaw on 11 June 2013
11 June 2013Secretary's details changed for Elizabeth Jane Hearn on 11 June 2013
11 June 2013Director's details changed for Mr. Russell John Barnshaw on 11 June 2013
11 June 2013Director's details changed for Mrs Patricia Mary Barnshaw on 11 June 2013
11 June 2013Director's details changed for Mrs Patricia Mary Barnshaw on 11 June 2013
11 June 2013Secretary's details changed for Elizabeth Jane Hearn on 11 June 2013
4 October 2012Accounts for a small company made up to 31 December 2011
4 October 2012Accounts for a small company made up to 31 December 2011
17 July 2012Director's details changed for Mr. Robert David Barnshaw on 1 October 2011
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
17 July 2012Director's details changed for Mr. Robert David Barnshaw on 1 October 2011
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
17 July 2012Director's details changed for Mr. Robert David Barnshaw on 1 October 2011
5 October 2011Group of companies' accounts made up to 31 December 2010
5 October 2011Group of companies' accounts made up to 31 December 2010
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
3 February 2011Registered office address changed from Tipton Road Tividale Oldbury West Midlands B69 3HY on 3 February 2011
3 February 2011Registered office address changed from Tipton Road Tividale Oldbury West Midlands B69 3HY on 3 February 2011
3 February 2011Registered office address changed from Tipton Road Tividale Oldbury West Midlands B69 3HY on 3 February 2011
1 February 2011Change of name notice
1 February 2011Change of name notice
1 February 2011Company name changed section 5 LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2010-12-31
1 February 2011Company name changed section 5 LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2010-12-31
22 September 2010Full accounts made up to 31 December 2009
22 September 2010Full accounts made up to 31 December 2009
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
13 July 2010Register(s) moved to registered inspection location
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
13 July 2010Register(s) moved to registered inspection location
12 July 2010Register inspection address has been changed
12 July 2010Register inspection address has been changed
10 March 2010Appointment of Mr Craig Robert Barnshaw as a director
10 March 2010Appointment of Mr Craig Robert Barnshaw as a director
21 September 2009Accounts for a medium company made up to 31 December 2008
21 September 2009Accounts for a medium company made up to 31 December 2008
14 July 2009Return made up to 11/07/09; full list of members
14 July 2009Return made up to 11/07/09; full list of members
6 October 2008Accounts for a medium company made up to 31 December 2007
6 October 2008Accounts for a medium company made up to 31 December 2007
4 September 2008Appointment terminated director craig barnshaw
4 September 2008Appointment terminated director craig barnshaw
11 July 2008Return made up to 11/07/08; full list of members
11 July 2008Return made up to 11/07/08; full list of members
25 September 2007Accounts for a medium company made up to 31 December 2006
25 September 2007Accounts for a medium company made up to 31 December 2006
26 July 2007Nc inc already adjusted 26/11/04
26 July 2007Nc inc already adjusted 15/06/07
26 July 2007Nc inc already adjusted 15/06/07
26 July 2007Return made up to 11/07/07; full list of members
26 July 2007Return made up to 11/07/07; full list of members
26 July 2007Nc inc already adjusted 26/11/04
22 September 2006Accounts for a small company made up to 31 December 2005
22 September 2006Accounts for a small company made up to 31 December 2005
19 July 2006Return made up to 11/07/06; full list of members
19 July 2006Return made up to 11/07/06; full list of members
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
21 September 2005Accounts for a small company made up to 31 December 2004
21 September 2005Accounts for a small company made up to 31 December 2004
15 July 2005Return made up to 11/07/05; full list of members
15 July 2005Return made up to 11/07/05; full list of members
30 December 2004Ad 26/04/04--------- £ si 1470@1
30 December 2004Registered office changed on 30/12/04 from: the white house 80 orton lane lower penn wolverhampton west midlands WV4 4XB
30 December 2004Registered office changed on 30/12/04 from: the white house 80 orton lane lower penn wolverhampton west midlands WV4 4XB
30 December 2004Ad 26/04/04--------- £ si 1470@1
30 October 2004Accounts for a small company made up to 31 December 2003
30 October 2004Accounts for a small company made up to 31 December 2003
12 July 2004Return made up to 11/07/04; full list of members
12 July 2004Return made up to 11/07/04; full list of members
1 November 2003Accounts for a small company made up to 31 December 2002
1 November 2003Accounts for a small company made up to 31 December 2002
25 July 2003Return made up to 11/07/03; full list of members
25 July 2003Return made up to 11/07/03; full list of members
6 February 2003Accounts for a medium company made up to 31 December 2001
6 February 2003Accounts for a medium company made up to 31 December 2001
21 January 2003New secretary appointed
21 January 2003Secretary resigned
21 January 2003Secretary resigned
21 January 2003New secretary appointed
31 July 2002Return made up to 11/07/02; full list of members
31 July 2002Return made up to 11/07/02; full list of members
8 May 2002Secretary resigned
8 May 2002New secretary appointed
8 May 2002New secretary appointed
8 May 2002Secretary resigned
31 January 2002Full accounts made up to 31 December 2000
31 January 2002Full accounts made up to 31 December 2000
13 December 2001Registered office changed on 13/12/01 from: tipton road tividale warley west midlands B69 3HY
13 December 2001Registered office changed on 13/12/01 from: tipton road tividale warley west midlands B69 3HY
30 November 2001Company name changed barnshaw section benders LIMITED\certificate issued on 30/11/01
30 November 2001Company name changed barnshaw section benders LIMITED\certificate issued on 30/11/01
9 August 2001Return made up to 11/07/01; full list of members
9 August 2001Return made up to 11/07/01; full list of members
28 January 2001Accounts for a medium company made up to 31 December 1999
28 January 2001Accounts for a medium company made up to 31 December 1999
19 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Secretary's particulars changed
19 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Secretary's particulars changed
30 January 2000Accounts for a medium company made up to 31 December 1998
30 January 2000Accounts for a medium company made up to 31 December 1998
18 August 1999Return made up to 11/07/99; no change of members
18 August 1999Return made up to 11/07/99; no change of members
19 January 1999Accounts for a medium company made up to 31 December 1997
19 January 1999Accounts for a medium company made up to 31 December 1997
29 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
29 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
28 January 1998Accounts for a medium company made up to 31 December 1996
28 January 1998Accounts for a medium company made up to 31 December 1996
25 July 1997Return made up to 11/07/97; full list of members
25 July 1997Return made up to 11/07/97; full list of members
24 January 1997Accounts for a small company made up to 31 December 1995
24 January 1997Accounts for a small company made up to 31 December 1995
25 July 1996Return made up to 11/07/96; full list of members
25 July 1996Return made up to 11/07/96; full list of members
29 January 1996Accounts for a small company made up to 31 December 1994
29 January 1996Accounts for a small company made up to 31 December 1994
27 July 1995Secretary resigned
27 July 1995New secretary appointed
27 July 1995Secretary resigned
27 July 1995New secretary appointed
20 July 1995Return made up to 11/07/95; no change of members
20 July 1995Return made up to 11/07/95; no change of members
16 January 1995Company name changed\certificate issued on 16/01/95
16 January 1995Company name changed\certificate issued on 16/01/95
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
20 December 1993Company name changed\certificate issued on 20/12/93
20 December 1993Company name changed\certificate issued on 20/12/93
25 September 1991Company name changed\certificate issued on 25/09/91
25 September 1991Company name changed\certificate issued on 25/09/91
13 October 1969Certificate of incorporation
13 October 1969Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing