CRD (UK) LIMITED

04093570
TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX

Documents

Documents
Date Category Description Pages
30 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
22 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Feb 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Feb 2023 resolution Resolution 1 Buy now
22 Feb 2023 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
20 Feb 2023 address Change Sail Address Company With New Address 2 Buy now
21 Dec 2022 accounts Annual Accounts 2 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
01 Jul 2021 officers Appointment of director (Mr David Mathew Ward) 2 Buy now
01 Jul 2021 officers Termination of appointment of director (David John Wilson) 1 Buy now
16 Apr 2021 officers Termination of appointment of secretary (John Constantin) 1 Buy now
14 Apr 2021 officers Appointment of secretary (Mrs Annabelle Burton) 2 Buy now
20 Dec 2020 accounts Annual Accounts 2 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 2 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
01 Sep 2017 miscellaneous Second filing of Confirmation Statement dated 10/10/2016 7 Buy now
11 Apr 2017 officers Appointment of director (Mr Nicholas Richard Brown) 2 Buy now
04 Apr 2017 officers Appointment of director (Mr Christopher Graham Clark) 2 Buy now
04 Apr 2017 officers Termination of appointment of director (Richard Anthony Law) 1 Buy now
23 Jan 2017 resolution Resolution 1 Buy now
09 Jan 2017 accounts Annual Accounts 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2016 accounts Annual Accounts 2 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 19 Buy now
18 Oct 2014 annual-return Annual Return 4 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
20 Aug 2013 officers Appointment of director (Mr Richard Anthony Law) 3 Buy now
07 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Aug 2013 officers Termination of appointment of secretary (Kelly Aspinwall) 1 Buy now
05 Aug 2013 officers Termination of appointment of director (Simon Aspinwall) 1 Buy now
24 Jul 2013 officers Appointment of secretary (John Constantin) 3 Buy now
24 Jul 2013 officers Appointment of director (Mr David John Wilson) 3 Buy now
10 Jul 2013 accounts Annual Accounts 4 Buy now
14 Mar 2013 officers Change of particulars for director (Mr Simon James Aspinwall) 2 Buy now
14 Mar 2013 officers Change of particulars for secretary (Mrs Kelly Louise Aspinwall) 1 Buy now
04 Jan 2013 accounts Annual Accounts 4 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
30 Aug 2012 officers Change of particulars for director (Simon James Aspinwall) 2 Buy now
30 Aug 2012 officers Change of particulars for secretary (Kelly Louise Minshull) 2 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
22 Aug 2011 accounts Annual Accounts 5 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
29 Oct 2010 annual-return Annual Return 4 Buy now
07 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
11 Nov 2009 officers Change of particulars for director (Simon James Aspinwall) 2 Buy now
24 Sep 2009 incorporation Memorandum Articles 9 Buy now
22 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2008 annual-return Return made up to 19/10/08; full list of members 3 Buy now
29 Sep 2008 accounts Annual Accounts 5 Buy now
28 Jan 2008 accounts Annual Accounts 5 Buy now
13 Dec 2007 officers Secretary's particulars changed 1 Buy now
13 Dec 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
28 Dec 2006 accounts Annual Accounts 5 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: steeple house percy street coventry west midlands CV1 3BY 1 Buy now
13 Nov 2006 annual-return Return made up to 19/10/06; full list of members 2 Buy now
22 Dec 2005 accounts Annual Accounts 5 Buy now
20 Oct 2005 annual-return Return made up to 19/10/05; full list of members 2 Buy now
29 Oct 2004 annual-return Return made up to 19/10/04; full list of members 6 Buy now
22 Sep 2004 accounts Annual Accounts 5 Buy now
27 Jan 2004 accounts Annual Accounts 6 Buy now
24 Oct 2003 annual-return Return made up to 19/10/03; full list of members 6 Buy now
16 Sep 2003 address Registered office changed on 16/09/03 from: coronet house upper well street coventry west midlands CV1 4AG 1 Buy now
25 Nov 2002 annual-return Return made up to 19/10/02; full list of members 6 Buy now
19 Jun 2002 accounts Annual Accounts 6 Buy now
14 Mar 2002 address Registered office changed on 14/03/02 from: 74 grove lane grinshill shrewsbury shropshire SY4 3BP 1 Buy now
22 Nov 2001 annual-return Return made up to 19/10/01; full list of members 6 Buy now
09 Aug 2001 accounts Accounting reference date extended from 31/10/01 to 31/03/02 1 Buy now
21 Mar 2001 change-of-name Certificate Change Of Name Company 3 Buy now
19 Oct 2000 incorporation Incorporation Company 15 Buy now