- Company Overview for CRYSTALBREW LIMITED (08506045)
- Filing history for CRYSTALBREW LIMITED (08506045)
- People for CRYSTALBREW LIMITED (08506045)
- More for CRYSTALBREW LIMITED (08506045)
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 |