CRAZY COMPANY LTD

05807729
UNIT 13 THE COURT YARD BUNTSFORD DRIVE BROMSGROVE B60 3DJ

Documents

Documents
Date Category Description Pages
18 Jan 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 4 Buy now
08 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
17 Oct 2022 address Change Sail Address Company With New Address 1 Buy now
17 Oct 2022 officers Termination of appointment of director (Wendy Jane Davies) 1 Buy now
17 Oct 2022 officers Termination of appointment of director (Rebecca Eatock-Hubble) 1 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 4 Buy now
09 Mar 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2021 officers Appointment of director (Mrs Rebecca Eatock-Hubble) 2 Buy now
08 Jan 2021 officers Appointment of director (Mrs Wendy Jane Davies) 2 Buy now
11 Nov 2020 accounts Annual Accounts 4 Buy now
28 Jul 2020 capital Return of purchase of own shares 3 Buy now
10 Jul 2020 capital Notice of cancellation of shares 4 Buy now
22 Jun 2020 officers Termination of appointment of director (Terence Paul Jones) 1 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 4 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2018 accounts Annual Accounts 4 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 4 Buy now
11 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
11 Jul 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Jul 2017 resolution Resolution 20 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 accounts Annual Accounts 5 Buy now
10 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 mortgage Registration of a charge 23 Buy now
10 Nov 2014 officers Appointment of director (Mr Terry Jones) 2 Buy now
06 Nov 2014 officers Appointment of director (Mr Nicholas Martin Davies) 2 Buy now
06 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Nov 2014 officers Termination of appointment of secretary (Anthony Littlehales) 1 Buy now
06 Nov 2014 officers Appointment of director (Mr Stuart Hubble) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Anthony Littlehales) 1 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 accounts Annual Accounts 2 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
03 Sep 2013 accounts Annual Accounts 2 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 2 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
09 May 2012 officers Termination of appointment of director (Julie Stewart) 1 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 accounts Annual Accounts 2 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for secretary (Mr Anthony Littlehales) 1 Buy now
24 May 2010 officers Change of particulars for director (Mr Anthony Littlehales) 2 Buy now
24 May 2010 officers Change of particulars for director (Julie Stewart) 2 Buy now
28 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2009 change-of-name Change Of Name Notice 1 Buy now
21 Oct 2009 accounts Annual Accounts 2 Buy now
21 May 2009 annual-return Return made up to 05/05/09; full list of members 3 Buy now
21 Nov 2008 annual-return Return made up to 05/05/08; full list of members 3 Buy now
15 Oct 2008 accounts Annual Accounts 2 Buy now
12 Sep 2008 address Registered office changed on 12/09/2008 from 120 melton rd solihull west midlands B92 8HL 1 Buy now
14 Jun 2007 annual-return Return made up to 05/05/07; full list of members 2 Buy now
26 May 2006 officers Director's particulars changed 1 Buy now
18 May 2006 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
05 May 2006 incorporation Incorporation Company 17 Buy now