Advanced company searchLink opens in new window

CRUSHER SPARES LIMITED

Company number 07036233

Filter by category

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)
20 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
08 Mar 2024 PSC07 Cessation of Caren Elizabeth Garwood as a person with significant control on 6 March 2024
08 Mar 2024 PSC07 Cessation of Kirsty Garwood as a person with significant control on 6 March 2024
08 Mar 2024 PSC02 Notification of Bada Bing Holdings Ltd as a person with significant control on 6 March 2024
19 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
17 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
08 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
09 Oct 2020 PSC01 Notification of Kirsty Garwood as a person with significant control on 20 August 2020
16 Jun 2020 MR01 Registration of charge 070362330001, created on 8 June 2020
06 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
05 Mar 2020 AP01 Appointment of Mr Ryan Garwood as a director on 2 March 2020
23 Oct 2019 PSC07 Cessation of Calum James Garwood as a person with significant control on 10 October 2019
23 Oct 2019 TM01 Termination of appointment of Calum James Garwood as a director on 10 October 2019
16 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
14 Aug 2019 AP01 Appointment of Mr Craig Charles Garwood as a director on 14 August 2019
12 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
16 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
16 Oct 2018 PSC04 Change of details for Mrs Caren Elizabeth Garwood as a person with significant control on 3 October 2018
16 Oct 2018 PSC04 Change of details for Mr Calum James Garwood as a person with significant control on 3 October 2018
16 Oct 2018 CH01 Director's details changed for Mr Calum James Garwood on 3 October 2018
23 Aug 2018 AD01 Registered office address changed from 65 Brynderwen Cilfynydd Pontypridd Rhondda Cynon Taff CF37 4EX to 11 Meadow Hill St Davids Manor, Church Village Pontypridd Rhondda Cynon Taff CF38 1RX on 23 August 2018