Advanced company searchLink opens in new window

CROWN BUCKLEY LIMITED

Company number 02809284

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
29 Apr 2020 MR01 Registration of charge 028092840044, created on 17 April 2020
23 Oct 2019 MA Memorandum and Articles of Association
23 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Oct 2019 MR01 Registration of charge 028092840043, created on 30 September 2019
09 Jul 2019 PSC05 Change of details for S a Brain & Co as a person with significant control on 6 June 2018
09 Jul 2019 CH01 Director's details changed for Mr Charles Nicholas Brain on 28 June 2019
09 Jul 2019 AP01 Appointment of Mr Jonathan Bridge as a director on 28 June 2019
09 Jul 2019 TM01 Termination of appointment of Martin Stuart Reed as a director on 28 June 2019
04 Jul 2019 AA Accounts for a small company made up to 29 September 2018
03 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
20 Nov 2018 AP01 Appointment of Mr Alistair William Darby as a director on 26 October 2018
19 Nov 2018 AD01 Registered office address changed from The Cardiff Brewery Crawshay Street Cardiff South Glamorgan CF10 1SP to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of John Scott Waddington as a director on 26 October 2018
19 Nov 2018 CS01 Confirmation statement made on 19 April 2018 with updates
06 Jul 2018 AA Full accounts made up to 30 September 2017
16 Apr 2018 AP01 Appointment of Mr Charles Nicholas Brain as a director on 6 April 2018
16 Apr 2018 TM01 Termination of appointment of David Peter Bonney as a director on 6 April 2018
10 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with updates
05 Mar 2018 PSC07 Cessation of John Scott Waddington as a person with significant control on 6 April 2016
05 Mar 2018 PSC07 Cessation of Martin Stuart Reed as a person with significant control on 6 April 2016
05 Mar 2018 PSC07 Cessation of Peter Jones as a person with significant control on 6 April 2016
05 Mar 2018 PSC07 Cessation of David Peter Bonney as a person with significant control on 6 April 2016
22 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
14 Feb 2017 AA Full accounts made up to 1 October 2016