Total Documents | 86 |
---|
Total Pages | 538 |
---|
20 April 2023 | Group of companies' accounts made up to 31 December 2022 |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 |
7 April 2022 | Confirmation statement made on 22 March 2022 with no updates |
18 June 2021 | Satisfaction of charge 2 in full |
26 May 2021 | Registered office address changed from C/O Frederick Crowther & Son Ltd Locksley Works Armytage Road Industrial Estate, Armytage Road Brighouse West Yorkshire HD6 1QF to C/O Frederick Crowther & Son Ltd Gooder Lane Brighouse West Yorkshire HD6 1HB on 26 May 2021 |
30 March 2021 | Confirmation statement made on 22 March 2021 with no updates |
9 March 2021 | Total exemption full accounts made up to 31 December 2020 |
1 March 2021 | Registration of charge 080022450004, created on 19 February 2021 |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 |
28 March 2019 | Confirmation statement made on 22 March 2019 with no updates |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates |
7 March 2018 | Total exemption full accounts made up to 31 December 2017 |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates |
14 November 2016 | Director's details changed for Mr Benjamin Tom Crowther on 14 November 2016 |
14 November 2016 | Director's details changed for Mr Benjamin Tom Crowther on 14 November 2016 |
17 October 2016 | Director's details changed for Mr Mark Anthony Crowther on 3 October 2016 |
17 October 2016 | Director's details changed for Mr Mark Anthony Crowther on 3 October 2016 |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 February 2016 | Director's details changed for Mr Benjamin Tom Crowther on 15 February 2016 |
16 February 2016 | Director's details changed for Mr Benjamin Tom Crowther on 15 February 2016 |
21 September 2015 | Director's details changed for Mr Benjamin Tom Crowther on 21 September 2015 |
21 September 2015 | Director's details changed for Mr Benjamin Tom Crowther on 21 September 2015 |
21 September 2015 | Director's details changed for Mrs Wendy Ann Crowther on 21 September 2015 |
21 September 2015 | Director's details changed for Mr Mark Anthony Crowther on 18 September 2015 |
21 September 2015 | Director's details changed for Mr Graham Benjamin Crowther on 21 September 2015 |
21 September 2015 | Director's details changed for Mr Graham Benjamin Crowther on 21 September 2015 |
21 September 2015 | Director's details changed for Mr Mark Anthony Crowther on 18 September 2015 |
21 September 2015 | Director's details changed for Mrs Wendy Ann Crowther on 21 September 2015 |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 |
21 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
10 March 2015 | Statement of capital following an allotment of shares on 24 March 2014
|
10 March 2015 | Statement of capital following an allotment of shares on 24 March 2014
|
10 March 2015 | Resolutions
|
10 March 2015 | Resolutions
|
6 January 2015 | Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to C/O Frederick Crowther & Son Ltd Locksley Works Armytage Road Industrial Estate, Armytage Road Brighouse West Yorkshire HD6 1QF on 6 January 2015 |
6 January 2015 | Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to C/O Frederick Crowther & Son Ltd Locksley Works Armytage Road Industrial Estate, Armytage Road Brighouse West Yorkshire HD6 1QF on 6 January 2015 |
6 January 2015 | Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to C/O Frederick Crowther & Son Ltd Locksley Works Armytage Road Industrial Estate, Armytage Road Brighouse West Yorkshire HD6 1QF on 6 January 2015 |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
15 May 2013 | Registration of charge 080022450003 |
15 May 2013 | Registration of charge 080022450003 |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders |
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders |
15 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 |
15 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 |
13 February 2013 | Memorandum and Articles of Association |
13 February 2013 | Resolutions
|
13 February 2013 | Memorandum and Articles of Association |
13 February 2013 | Resolutions
|
17 July 2012 | Particulars of a mortgage or charge / charge no: 2 |
17 July 2012 | Particulars of a mortgage or charge / charge no: 2 |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
18 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
29 March 2012 | Appointment of Mr Mark Anthony Crowther as a director |
29 March 2012 | Appointment of Mrs Wendy Ann Crowther as a director |
29 March 2012 | Termination of appointment of John Cowdry as a director |
29 March 2012 | Appointment of Mr Benjamin Tom Crowther as a director |
29 March 2012 | Appointment of Mr Mark Anthony Crowther as a director |
29 March 2012 | Termination of appointment of John Cowdry as a director |
29 March 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 March 2012 |
29 March 2012 | Appointment of Mr Graham Benjamin Crowther as a director |
29 March 2012 | Appointment of Mrs Wendy Ann Crowther as a director |
29 March 2012 | Appointment of Mr Graham Benjamin Crowther as a director |
29 March 2012 | Termination of appointment of London Law Secretarial Limited as a secretary |
29 March 2012 | Appointment of Mr Benjamin Tom Crowther as a director |
29 March 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 March 2012 |
29 March 2012 | Termination of appointment of London Law Secretarial Limited as a secretary |
22 March 2012 | Incorporation |
22 March 2012 | Incorporation |