CROWN MILLING LIMITED

03203641
CRANE COURT HESSLEWOOD COUNTRY OFFICE PARK FERRIBY ROAD HESSLE HU13 0PA

Documents

Documents
Date Category Description Pages
21 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
05 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
23 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 5 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 5 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 officers Termination of appointment of director (John Armstrong) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Matthew Christopher Ward) 1 Buy now
09 Feb 2021 accounts Annual Accounts 4 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 5 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 officers Termination of appointment of director (Nigel Colin Armes) 1 Buy now
31 Jan 2019 officers Change of particulars for secretary (Mr Steven Garrick Glover) 1 Buy now
30 Jan 2019 officers Change of particulars for director (Mr Adam Hartley Couch) 2 Buy now
28 Jan 2019 officers Change of particulars for director (Mr John Mark Bottomley) 2 Buy now
28 Jan 2019 officers Change of particulars for director (Mr John Armstrong) 2 Buy now
28 Jan 2019 officers Change of particulars for director (Mr Nigel Colin Armes) 2 Buy now
28 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2019 accounts Annual Accounts 5 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 5 Buy now
07 Aug 2017 officers Appointment of secretary (Mr Steven Garrick Glover) 2 Buy now
07 Aug 2017 officers Appointment of director (Mr John Armstrong) 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 officers Termination of appointment of secretary (Malcolm Barrie Windeatt) 1 Buy now
29 Dec 2016 accounts Annual Accounts 5 Buy now
06 Oct 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Aug 2016 annual-return Annual Return 7 Buy now
12 Apr 2016 officers Appointment of secretary (Mr Malcolm Barrie Windeatt) 2 Buy now
12 Apr 2016 officers Appointment of director (Mr Adam Couch) 2 Buy now
11 Apr 2016 officers Termination of appointment of director (David Charles Park) 1 Buy now
11 Apr 2016 officers Appointment of director (Mr David Charles Park) 2 Buy now
11 Apr 2016 officers Appointment of director (Mr John Mark Bottomley) 2 Buy now
11 Apr 2016 officers Termination of appointment of director (David Frederick Thacker) 1 Buy now
11 Apr 2016 officers Termination of appointment of secretary (Nigel Colin Armes) 1 Buy now
11 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
13 Jul 2015 officers Change of particulars for director (Matthew Christopher Ward) 2 Buy now
01 Apr 2015 accounts Annual Accounts 6 Buy now
24 Sep 2014 accounts Annual Accounts 7 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
23 May 2013 accounts Annual Accounts 7 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
18 May 2012 accounts Annual Accounts 7 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 officers Change of particulars for director (David Frederick Thacker) 2 Buy now
14 Jul 2011 officers Change of particulars for director (Matthew Christopher Ward) 2 Buy now
14 Jul 2011 officers Change of particulars for director (Mr Nigel Colin Armes) 2 Buy now
14 Jul 2011 officers Change of particulars for secretary (Nigel Colin Armes) 1 Buy now
27 Sep 2010 accounts Annual Accounts 6 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for director (Matthew Christopher Ward) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Nigel Colin Armes) 2 Buy now
24 Jun 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
26 May 2009 accounts Annual Accounts 6 Buy now
29 Sep 2008 accounts Annual Accounts 6 Buy now
24 Jun 2008 annual-return Return made up to 23/06/08; full list of members 4 Buy now
26 Sep 2007 accounts Annual Accounts 6 Buy now
25 Jun 2007 annual-return Return made up to 15/06/07; full list of members 2 Buy now
05 Jul 2006 annual-return Return made up to 15/06/06; full list of members 2 Buy now
23 Jun 2006 accounts Annual Accounts 6 Buy now
08 Sep 2005 accounts Annual Accounts 6 Buy now
21 Jun 2005 annual-return Return made up to 15/06/05; full list of members 3 Buy now
21 Jun 2004 annual-return Return made up to 15/06/04; full list of members 7 Buy now
28 Apr 2004 accounts Annual Accounts 5 Buy now
20 Apr 2004 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
30 Mar 2004 accounts Annual Accounts 5 Buy now
13 Jul 2003 annual-return Return made up to 15/06/03; full list of members 7 Buy now
02 Jul 2002 accounts Annual Accounts 5 Buy now
31 May 2002 annual-return Return made up to 24/05/02; full list of members 7 Buy now
06 Dec 2001 accounts Annual Accounts 5 Buy now
23 May 2001 annual-return Return made up to 24/05/01; full list of members 7 Buy now
18 Dec 2000 accounts Annual Accounts 8 Buy now
01 Jun 2000 annual-return Return made up to 24/05/00; full list of members 7 Buy now
01 Jun 2000 officers Director resigned 1 Buy now
10 Mar 2000 accounts Annual Accounts 6 Buy now
04 Jun 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jun 1999 officers Director's particulars changed 1 Buy now
04 Jun 1999 annual-return Return made up to 24/05/99; no change of members 4 Buy now
11 Mar 1999 accounts Annual Accounts 6 Buy now
05 Jun 1998 annual-return Return made up to 24/05/98; full list of members 6 Buy now
05 Mar 1998 accounts Annual Accounts 6 Buy now
19 Feb 1998 resolution Resolution 1 Buy now
27 May 1997 annual-return Return made up to 24/05/97; full list of members 8 Buy now
05 Jun 1996 officers Secretary resigned 1 Buy now
05 Jun 1996 officers Director resigned 1 Buy now
05 Jun 1996 address Registered office changed on 05/06/96 from: crwys house 33 crwys road cardiff CF2 4YF 1 Buy now
05 Jun 1996 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 1996 officers New director appointed 2 Buy now
05 Jun 1996 officers New director appointed 2 Buy now
05 Jun 1996 officers New director appointed 2 Buy now
24 May 1996 incorporation Incorporation Company 14 Buy now