- Company Overview for CRANE EXPRESS SERVICES LIMITED (02958647)
- Filing history for CRANE EXPRESS SERVICES LIMITED (02958647)
- People for CRANE EXPRESS SERVICES LIMITED (02958647)
- Charges for CRANE EXPRESS SERVICES LIMITED (02958647)
- More for CRANE EXPRESS SERVICES LIMITED (02958647)
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) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
21 Aug 2022 | TM01 | Termination of appointment of Raymond Whitelaw as a director on 21 August 2022 | |
27 Sep 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
26 Aug 2021 | AP01 | Appointment of Mr Raymond Charles Whitelaw as a director on 17 August 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr James Michael Davis as a director on 9 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr Steven Jeffrey Davis as a director on 9 October 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from Unit 19B White Rose Way Gateshead NE10 8YX England to The Lodge Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 21 October 2020 | |
21 Oct 2020 | PSC07 | Cessation of Raymond Whitelaw as a person with significant control on 9 October 2020 | |
21 Oct 2020 | PSC02 | Notification of Stonesby Limited as a person with significant control on 9 October 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Julie Anne Wallace as a director on 9 October 2020 | |
21 Oct 2020 | PSC07 | Cessation of Julie Anne Wallace as a person with significant control on 9 October 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
25 Jul 2019 | AD01 | Registered office address changed from Unit 19B White Rose Way Follingsby Park Gateshead Tyne & Wear NE10 8YF England to Unit 19B White Rose Way Gateshead NE10 8YX on 25 July 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
08 May 2018 | AD01 | Registered office address changed from Unit 3 Ashworth Frazer Industrial Est. Hebburn Tyne & Wear NE31 1BD to Unit 19B White Rose Way Follingsby Park Gateshead Tyne & Wear NE10 8YF on 8 May 2018 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates |