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

Crystal Rubber Limited

Documents

Total Documents110
Total Pages516

Filing History

28 January 2021Confirmation statement made on 26 January 2021 with updates
27 January 2021Director's details changed for Mr Christopher Rutter on 3 December 2020
27 January 2021Director's details changed for Mr Alan Turner on 3 December 2020
27 January 2021Secretary's details changed for Julie Ann Woods on 3 December 2020
3 December 2020Change of details for Mr Christopher Rutter as a person with significant control on 3 December 2020
3 December 2020Change of details for Mr Alan Turner as a person with significant control on 3 December 2020
15 September 2020Unaudited abridged accounts made up to 31 March 2020
27 January 2020Confirmation statement made on 26 January 2020 with updates
6 January 2020Unaudited abridged accounts made up to 31 March 2019
28 January 2019Confirmation statement made on 26 January 2019 with updates
9 December 2018Unaudited abridged accounts made up to 31 March 2018
26 January 2018Confirmation statement made on 26 January 2018 with updates
19 December 2017Unaudited abridged accounts made up to 31 March 2017
14 February 2017Confirmation statement made on 26 January 2017 with updates
14 February 2017Confirmation statement made on 26 January 2017 with updates
2 September 2016Total exemption small company accounts made up to 31 March 2016
2 September 2016Total exemption small company accounts made up to 31 March 2016
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
6 December 2015Total exemption small company accounts made up to 31 March 2015
6 December 2015Total exemption small company accounts made up to 31 March 2015
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
1 May 2014Total exemption small company accounts made up to 31 March 2014
1 May 2014Total exemption small company accounts made up to 31 March 2014
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
25 October 2013Registration of charge 041487370001
25 October 2013Registration of charge 041487370001
14 May 2013Total exemption small company accounts made up to 31 March 2013
14 May 2013Total exemption small company accounts made up to 31 March 2013
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
12 July 2012Total exemption small company accounts made up to 31 March 2012
12 July 2012Total exemption small company accounts made up to 31 March 2012
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
7 December 2011Total exemption small company accounts made up to 31 March 2011
7 December 2011Total exemption small company accounts made up to 31 March 2011
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
2 December 2010Total exemption small company accounts made up to 31 March 2010
2 December 2010Total exemption small company accounts made up to 31 March 2010
17 September 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
17 September 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
17 September 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
2 February 2010Director's details changed for Alan Turner on 2 February 2010
2 February 2010Director's details changed for Alan Turner on 2 February 2010
2 February 2010Director's details changed for Christopher Rutter on 2 February 2010
2 February 2010Director's details changed for Christopher Rutter on 2 February 2010
2 February 2010Director's details changed for Alan Turner on 2 February 2010
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
2 February 2010Director's details changed for Christopher Rutter on 2 February 2010
26 October 2009Total exemption small company accounts made up to 31 March 2009
26 October 2009Total exemption small company accounts made up to 31 March 2009
5 March 2009Return made up to 26/01/09; full list of members
5 March 2009Return made up to 26/01/09; full list of members
27 January 2009Total exemption small company accounts made up to 31 March 2008
27 January 2009Total exemption small company accounts made up to 31 March 2008
19 June 2008Return made up to 26/01/08; full list of members
19 June 2008Return made up to 26/01/08; full list of members
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
24 March 2007Return made up to 26/01/07; full list of members
24 March 2007Return made up to 26/01/07; full list of members
1 February 2007Total exemption small company accounts made up to 31 March 2006
1 February 2007Total exemption small company accounts made up to 31 March 2006
6 April 2006Registered office changed on 06/04/06 from: 22 kingsland grange woolston warrington cheshire WA1 4RW
6 April 2006Registered office changed on 06/04/06 from: 22 kingsland grange woolston warrington cheshire WA1 4RW
1 February 2006Total exemption small company accounts made up to 31 March 2005
1 February 2006Total exemption small company accounts made up to 31 March 2005
1 February 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
1 February 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
31 January 2005Total exemption small company accounts made up to 31 March 2004
31 January 2005Total exemption small company accounts made up to 31 March 2004
14 January 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
14 January 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
17 March 2004Return made up to 26/01/04; full list of members
17 March 2004Return made up to 26/01/04; full list of members
16 January 2004Total exemption small company accounts made up to 31 March 2003
16 January 2004Total exemption small company accounts made up to 31 March 2003
24 February 2003Return made up to 26/01/03; full list of members
24 February 2003Return made up to 26/01/03; full list of members
27 November 2002Total exemption small company accounts made up to 31 March 2002
27 November 2002Total exemption small company accounts made up to 31 March 2002
31 May 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
31 May 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
31 July 2001Accounting reference date extended from 31/01/02 to 31/03/02
31 July 2001Accounting reference date extended from 31/01/02 to 31/03/02
1 March 2001New secretary appointed
1 March 2001New secretary appointed
15 February 2001Registered office changed on 15/02/01 from: 5 whinslee drive lostock bolton BL6 4NB
15 February 2001Registered office changed on 15/02/01 from: 5 whinslee drive lostock bolton BL6 4NB
15 February 2001New director appointed
15 February 2001New director appointed
15 February 2001New director appointed
15 February 2001Ad 05/02/01--------- £ si 1@1=1 £ ic 1/2
15 February 2001New director appointed
15 February 2001Ad 05/02/01--------- £ si 1@1=1 £ ic 1/2
13 February 2001Company name changed outmount LTD\certificate issued on 13/02/01
13 February 2001Company name changed outmount LTD\certificate issued on 13/02/01
7 February 2001Secretary resigned
7 February 2001Director resigned
7 February 2001Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS
7 February 2001Director resigned
7 February 2001Secretary resigned
7 February 2001Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS
26 January 2001Incorporation
26 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed