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)
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 3,940,939.75
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 3,218,320.85
04 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2014 MISC Section 519
25 Jun 2014 AUD Auditor's resignation
20 Jun 2014 AA Group of companies' accounts made up to 31 January 2014
02 Jun 2014 AR01 Annual return made up to 7 May 2014 no member list
02 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2013 AA Group of companies' accounts made up to 31 January 2013
22 May 2013 AR01 Annual return made up to 7 May 2013 no member list
09 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Financial statement approved/directors reappointed/auditors reappointed/ 25/06/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2012 AA Group of companies' accounts made up to 31 January 2012
14 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Lynda Jane Sherratt on 9 May 2012
09 May 2012 CH03 Secretary's details changed for Lynda Jane Sherratt on 9 May 2012
14 Nov 2011 TM01 Termination of appointment of Philip Ellis Kanas as a director on 1 November 2011
26 Oct 2011 AP01 Appointment of Mr Mark Howard Naughton-Rumbo as a director on 25 October 2011
26 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2011 CH01 Director's details changed for Mr Richard Sidney Rose on 1 June 2011
20 Jun 2011 AA Group of companies' accounts made up to 31 January 2011
03 Jun 2011 AR01 Annual return made up to 7 May 2011 with bulk list of shareholders
01 Jun 2011 CH01 Director's details changed for Mr Richard Sidney Rose on 1 June 2011
23 Aug 2010 AD03 Register(s) moved to registered inspection location
20 Aug 2010 AD02 Register inspection address has been changed
20 Aug 2010 AD01 Registered office address changed from Unit 15 Bradmarsh Businesspark Bow Bridge Close Rotherham S60 1BY on 20 August 2010