CREST REGALIA LTD

04880465
UNIT 4 AND 5 NINE TREES MORTHEN ROAD ROTHERHAM S66 9JG

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 8 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2023 accounts Annual Accounts 3 Buy now
27 Sep 2022 accounts Annual Accounts 3 Buy now
12 Sep 2022 capital Return of Allotment of shares 3 Buy now
12 Sep 2022 capital Return of Allotment of shares 3 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2022 officers Change of particulars for director (Paul Mccluskey) 2 Buy now
08 Sep 2022 officers Change of particulars for director (Mrs Annette Jemima Mccluskey) 2 Buy now
08 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2022 officers Change of particulars for director (Mrs Margaret Emma Mccluskey) 2 Buy now
08 Sep 2022 officers Change of particulars for director (Mr Anthony Mccluskey) 2 Buy now
08 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2022 officers Change of particulars for director (Mrs Annette Jemima Mccluskey) 2 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2022 officers Change of particulars for director (Paul Mccluskey) 2 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Dec 2020 accounts Annual Accounts 3 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2020 officers Change of particulars for director (Paul Mccluskey) 2 Buy now
30 Sep 2019 accounts Annual Accounts 4 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 8 Buy now
31 Aug 2017 officers Change of particulars for director (Paul Mccluskey) 2 Buy now
31 Aug 2017 officers Change of particulars for director (Margaret Emma Mccluskey) 3 Buy now
31 Aug 2017 officers Change of particulars for director (Mr Anthony Mccluskey) 2 Buy now
31 Aug 2017 officers Change of particulars for director (Mrs Annette Jemima Mccluskey) 2 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 officers Change of particulars for secretary (Mr Anthony Mccluskey) 1 Buy now
08 Sep 2016 officers Change of particulars for director (Mr Anthony Mccluskey) 2 Buy now
02 Nov 2015 annual-return Annual Return 7 Buy now
25 Sep 2015 accounts Annual Accounts 7 Buy now
01 Apr 2015 officers Appointment of director (Mrs Annette Jemima Mccluskey) 2 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
01 Oct 2014 officers Change of particulars for director (Paul Mccluskey) 2 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
18 Sep 2013 annual-return Annual Return 5 Buy now
17 Sep 2013 accounts Annual Accounts 13 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
05 Oct 2011 officers Appointment of director (Mr Anthony Mccluskey) 2 Buy now
30 Sep 2011 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
03 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 officers Change of particulars for director (Paul Mccluskey) 2 Buy now
04 Oct 2010 officers Change of particulars for director (Margaret Emma Mccluskey) 2 Buy now
07 Jul 2010 accounts Annual Accounts 4 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
22 May 2009 accounts Annual Accounts 5 Buy now
19 Feb 2009 annual-return Return made up to 28/08/08; full list of members 4 Buy now
17 Sep 2008 accounts Annual Accounts 10 Buy now
30 Nov 2007 annual-return Return made up to 28/08/07; no change of members 7 Buy now
14 Aug 2007 accounts Annual Accounts 10 Buy now
27 Sep 2006 annual-return Return made up to 28/08/06; full list of members 7 Buy now
20 Jun 2006 officers New secretary appointed 2 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
12 Apr 2006 accounts Annual Accounts 10 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: haven farm lamb lane firbeck worksop nottinghamshire S81 8DQ 1 Buy now
16 Sep 2005 officers Secretary resigned 1 Buy now
08 Sep 2005 annual-return Return made up to 28/08/05; full list of members 7 Buy now
16 May 2005 accounts Annual Accounts 10 Buy now
04 May 2005 capital Ad 01/01/05--------- £ si 1@1=1 £ ic 3/4 2 Buy now
24 Aug 2004 annual-return Return made up to 28/08/04; full list of members 7 Buy now
10 May 2004 capital Ad 26/04/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
08 Jan 2004 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
05 Jan 2004 address Registered office changed on 05/01/04 from: 320 petre street sheffield south yorkshire S4 8LU 1 Buy now
05 Jan 2004 officers New director appointed 2 Buy now
05 Jan 2004 officers New director appointed 2 Buy now
05 Jan 2004 officers New secretary appointed 1 Buy now
30 Dec 2003 change-of-name Certificate Change Of Name Company 3 Buy now
12 Dec 2003 officers Secretary resigned 1 Buy now
12 Dec 2003 officers Director resigned 1 Buy now
28 Aug 2003 incorporation Incorporation Company 10 Buy now