- Company Overview for CRAWSHAW GROUP PLC (04755803)
- Filing history for CRAWSHAW GROUP PLC (04755803)
- People for CRAWSHAW GROUP PLC (04755803)
- Charges for CRAWSHAW GROUP PLC (04755803)
- Insolvency for CRAWSHAW GROUP PLC (04755803)
- More for CRAWSHAW GROUP PLC (04755803)
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) |
---|---|---|---|
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|
|
28 Jun 2017 | TM01 | Termination of appointment of Richard Sidney Rose as a director on 28 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Kennedy Mcmeikan as a director on 28 June 2017 | |
23 Jun 2017 | AA | Group of companies' accounts made up to 29 January 2017 | |
06 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | AP01 | Appointment of Mr Stephen Henderson as a director on 26 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
29 Apr 2017 | AP01 | Appointment of Mr James John Mccarthy as a director on 26 April 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Kevin Patrick Boyd as a director on 6 January 2017 | |
11 Nov 2016 | AP01 | Appointment of Mr Kennedy Mcmeikan as a director on 8 July 2016 | |
15 Jul 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
27 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | AD04 | Register(s) moved to registered office address Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL | |
01 Oct 2015 | AP03 | Appointment of Mr Alan Richardson as a secretary on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Alan Richardson as a director on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Lynda Jane Sherratt as a director on 30 September 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Lynda Jane Sherratt as a secretary on 30 September 2015 | |
06 Jul 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 no member list
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AD02 | Register inspection address has been changed from Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to Unit 4 Hellaby Industrial Estate Sandbeck Way Rotherham S66 8QL | |
08 Jun 2015 | TM01 | Termination of appointment of Colin Brian Crawshaw as a director on 8 June 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Noel Nathan James Collett as a director on 1 March 2015 | |
19 Nov 2014 | AD01 | Registered office address changed from Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL on 19 November 2014 | |
04 Aug 2014 | RESOLUTIONS |
Resolutions
|