CRESSWELLS ACCOUNTANTS (UK) LIMITED
Company number 08898879
- Company Overview for CRESSWELLS ACCOUNTANTS (UK) LIMITED (08898879)
- Filing history for CRESSWELLS ACCOUNTANTS (UK) LIMITED (08898879)
- People for CRESSWELLS ACCOUNTANTS (UK) LIMITED (08898879)
- Charges for CRESSWELLS ACCOUNTANTS (UK) LIMITED (08898879)
- More for CRESSWELLS ACCOUNTANTS (UK) LIMITED (08898879)
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) |
---|---|---|---|
10 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
07 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Paul Simon Vine on 22 October 2020 | |
22 Oct 2020 | PSC04 | Change of details for Mr Paul Simon Vine as a person with significant control on 22 October 2020 | |
10 Mar 2020 | MR01 | Registration of charge 088988790003, created on 6 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 May 2019 | SH03 | Purchase of own shares. | |
07 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2019
|
|
07 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2019
|
|
07 May 2019 | SH03 | Purchase of own shares. | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
08 Apr 2019 | PSC07 | Cessation of Graham Roper as a person with significant control on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Graham Roper as a director on 8 April 2019 |