Advanced company searchLink opens in new window

CRYSTALBREW LIMITED

Company number 08506045

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)
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
05 Dec 2023 TM01 Termination of appointment of Victoria Plant as a director on 22 November 2023
05 Dec 2023 TM01 Termination of appointment of Robert Gibbs as a director on 22 November 2023
05 Dec 2022 PSC04 Change of details for Mr David Andrew Snaith as a person with significant control on 1 December 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
02 Dec 2022 PSC01 Notification of Ashley Peter Snaith as a person with significant control on 1 December 2022
02 Dec 2022 PSC04 Change of details for Mr David Andrew Snaith as a person with significant control on 1 December 2022
01 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
19 Oct 2022 AP01 Appointment of Mr Robert Gibbs as a director on 19 October 2022
19 Oct 2022 AP01 Appointment of Mrs Victoria Plant as a director on 19 October 2022
25 Aug 2022 AD01 Registered office address changed from 109 Alfred Gelder Street Hull East Yorkshire HU1 1HB England to 109 Alfred Gelder Street Hull East Riding of Yorkshire HU1 1EP on 25 August 2022
28 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
28 Feb 2022 AA Unaudited abridged accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
28 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
17 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
11 Dec 2019 CH01 Director's details changed for David Andrew Snaith on 1 December 2019
11 Dec 2019 AD01 Registered office address changed from Humber Enterprise Park Unit 40 Brough North Humberside HU15 1EQ England to 109 Alfred Gelder Street Hull East Yorkshire HU1 1HB on 11 December 2019
11 Dec 2019 CH01 Director's details changed for David Andrew Snaith on 1 December 2019
09 Jul 2019 TM01 Termination of appointment of Nicholas James Thomas Snaith Tyldsley as a director on 8 July 2019
04 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
21 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates