Advanced company searchLink opens in new window

CRAWSHAW GROUP PLC

Company number 04755803

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)
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 5,651,252.45
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 3,946,822
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 23/06/2015
09 Jun 2015 AR01 Annual return made up to 7 May 2015 no member list
Statement of capital on 2015-06-09
  • GBP 3,940,939.75
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights