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

C.R.S. Web Limited

Documents

Total Documents155
Total Pages632

Filing History

17 December 2020Confirmation statement made on 12 December 2020 with no updates
24 November 2020Accounts for a dormant company made up to 31 December 2019
11 November 2020Appointment of Mr Stephen Carlo Mogano as a director on 11 November 2020
18 December 2019Confirmation statement made on 12 December 2019 with no updates
3 September 2019Accounts for a dormant company made up to 31 December 2018
18 December 2018Confirmation statement made on 12 December 2018 with no updates
24 May 2018Accounts for a dormant company made up to 31 December 2017
18 December 2017Confirmation statement made on 12 December 2017 with no updates
18 May 2017Accounts for a dormant company made up to 31 December 2016
18 May 2017Accounts for a dormant company made up to 31 December 2016
19 December 2016Confirmation statement made on 12 December 2016 with updates
19 December 2016Confirmation statement made on 12 December 2016 with updates
3 June 2016Accounts for a dormant company made up to 31 December 2015
3 June 2016Accounts for a dormant company made up to 31 December 2015
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
11 June 2015Accounts for a dormant company made up to 31 December 2014
11 June 2015Accounts for a dormant company made up to 31 December 2014
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
20 August 2014Accounts for a dormant company made up to 31 December 2013
20 August 2014Accounts for a dormant company made up to 31 December 2013
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
3 January 2014Director's details changed for Mr John Edward Smith on 3 January 2014
3 January 2014Director's details changed for Mr John Edward Smith on 3 January 2014
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
3 January 2014Director's details changed for Mr John Edward Smith on 3 January 2014
11 September 2013Accounts for a dormant company made up to 31 December 2012
11 September 2013Accounts for a dormant company made up to 31 December 2012
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
26 September 2012Accounts for a dormant company made up to 31 December 2011
26 September 2012Accounts for a dormant company made up to 31 December 2011
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
15 February 2011Accounts for a dormant company made up to 31 December 2010
15 February 2011Accounts for a dormant company made up to 31 December 2010
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
5 January 2011Secretary's details changed for Mr Nigel John Dudley on 12 December 2010
5 January 2011Secretary's details changed for Mr Nigel John Dudley on 12 December 2010
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
10 March 2010Accounts for a dormant company made up to 31 December 2009
10 March 2010Accounts for a dormant company made up to 31 December 2009
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
19 February 2009Accounts for a dormant company made up to 31 December 2008
19 February 2009Accounts for a dormant company made up to 31 December 2008
15 December 2008Return made up to 12/12/08; full list of members
15 December 2008Return made up to 12/12/08; full list of members
14 October 2008Accounts for a dormant company made up to 31 December 2007
14 October 2008Accounts for a dormant company made up to 31 December 2007
19 December 2007Return made up to 12/12/07; full list of members
19 December 2007Return made up to 12/12/07; full list of members
2 November 2007Accounts for a dormant company made up to 31 December 2006
2 November 2007Accounts for a dormant company made up to 31 December 2006
22 May 2007Accounting reference date extended from 30/09/06 to 31/12/06
22 May 2007Accounting reference date extended from 30/09/06 to 31/12/06
17 February 2007Accounting reference date shortened from 31/12/06 to 30/09/06
17 February 2007Accounting reference date shortened from 31/12/06 to 30/09/06
20 December 2006Return made up to 12/12/06; full list of members
20 December 2006Return made up to 12/12/06; full list of members
9 October 2006Accounts for a dormant company made up to 31 December 2005
9 October 2006Accounts for a dormant company made up to 31 December 2005
12 May 2006Registered office changed on 12/05/06 from: 18 high street bidford on avon alcester birmingham B50 4BU
12 May 2006Registered office changed on 12/05/06 from: 18 high street bidford on avon alcester birmingham B50 4BU
16 December 2005Return made up to 12/12/05; full list of members
16 December 2005Return made up to 12/12/05; full list of members
9 November 2005Accounts for a dormant company made up to 31 December 2004
9 November 2005Accounts for a dormant company made up to 31 December 2004
29 September 2005Director resigned
29 September 2005Secretary resigned
29 September 2005Secretary resigned
29 September 2005Director resigned
29 September 2005Director resigned
29 September 2005Director resigned
19 July 2005Auditor's resignation
19 July 2005Auditor's resignation
19 May 2005New director appointed
19 May 2005New director appointed
16 May 2005New secretary appointed
16 May 2005New secretary appointed
16 May 2005Secretary resigned
16 May 2005Secretary resigned
12 May 2005New director appointed
12 May 2005New director appointed
7 April 2005Registered office changed on 07/04/05 from: 58 the terrace torquay devon TQ1 1DE
7 April 2005Registered office changed on 07/04/05 from: 58 the terrace torquay devon TQ1 1DE
18 March 2005New secretary appointed
18 March 2005New secretary appointed
23 February 2005Return made up to 12/12/04; full list of members
23 February 2005Return made up to 12/12/04; full list of members
18 February 2005Declaration of satisfaction of mortgage/charge
18 February 2005Declaration of satisfaction of mortgage/charge
1 October 2004Full accounts made up to 31 December 2003
1 October 2004Full accounts made up to 31 December 2003
18 December 2003Return made up to 12/12/03; full list of members
18 December 2003Return made up to 12/12/03; full list of members
24 October 2003Accounts for a dormant company made up to 31 December 2002
24 October 2003Accounts for a dormant company made up to 31 December 2002
4 July 2003Company name changed jobs on the web LIMITED\certificate issued on 04/07/03
4 July 2003Company name changed jobs on the web LIMITED\certificate issued on 04/07/03
19 December 2002Return made up to 12/12/02; full list of members
19 December 2002Return made up to 12/12/02; full list of members
13 September 2002Accounts for a dormant company made up to 31 December 2001
13 September 2002Accounts for a dormant company made up to 31 December 2001
11 June 2002Particulars of mortgage/charge
11 June 2002Particulars of mortgage/charge
11 April 2002Particulars of mortgage/charge
11 April 2002Particulars of mortgage/charge
21 January 2002Return made up to 12/12/01; full list of members
21 January 2002Return made up to 12/12/01; full list of members
18 September 2001Full accounts made up to 31 December 2000
18 September 2001Full accounts made up to 31 December 2000
9 January 2001Particulars of mortgage/charge
9 January 2001Particulars of mortgage/charge
5 January 2001Full accounts made up to 31 December 1999
5 January 2001Full accounts made up to 31 December 1999
2 January 2001Director resigned
2 January 2001Director resigned
15 December 2000Return made up to 12/12/00; full list of members
15 December 2000Return made up to 12/12/00; full list of members
31 August 2000New director appointed
31 August 2000New director appointed
11 January 2000Return made up to 12/12/99; full list of members
11 January 2000Return made up to 12/12/99; full list of members
4 July 1999Accounts for a dormant company made up to 31 December 1998
4 July 1999Accounts for a dormant company made up to 31 December 1998
1 July 1999Return made up to 12/12/98; no change of members
1 July 1999Return made up to 12/12/98; no change of members
10 May 1999Registered office changed on 10/05/99 from: 58 the terrace torquay devon TQ1 1DE
10 May 1999Registered office changed on 10/05/99 from: 58 the terrace torquay devon TQ1 1DE
10 May 1999Registered office changed on 10/05/99 from: wayne barton chagford devon TQ13 8DT
10 May 1999Registered office changed on 10/05/99 from: wayne barton chagford devon TQ13 8DT
26 October 1998Accounts for a dormant company made up to 31 December 1997
26 October 1998Accounts for a dormant company made up to 31 December 1997
25 March 1998Return made up to 12/12/97; no change of members
25 March 1998Return made up to 12/12/97; no change of members
27 May 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
27 May 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
27 May 1997Accounts for a dormant company made up to 31 December 1996
27 May 1997Accounts for a dormant company made up to 31 December 1996
7 March 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/97
  • 363(353) ‐ Location of register of members address changed
7 March 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/97
  • 363(353) ‐ Location of register of members address changed
11 February 1996Director resigned
11 February 1996New secretary appointed;new director appointed
11 February 1996New director appointed
11 February 1996Registered office changed on 11/02/96 from: burlington house 40 burlington rise east barnet. Herts. EN4 8NN.
11 February 1996Registered office changed on 11/02/96 from: burlington house 40 burlington rise east barnet. Herts. EN4 8NN.
11 February 1996Secretary resigned
11 February 1996Director resigned
11 February 1996New director appointed
11 February 1996New secretary appointed;new director appointed
11 February 1996Secretary resigned
12 December 1995Incorporation
12 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing