(CH01) On 9th October 2023 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th November 2023 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st October 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 064909090004 in full
filed on: 1st, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 064909090004, created on 7th January 2022
filed on: 7th, January 2022
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CH03) On 10th October 2019 secretary's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 27th September 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st October 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st October 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 1st February 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 9th, September 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st October 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 064909090003, created on 15th April 2015
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return drawn up to 1st February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 23rd October 2014 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st October 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st February 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 184 Milton Park Abingdon Oxfordshire OX14 4SE on 12th February 2014
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 25th October 2013 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st October 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st February 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st October 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) 2nd February 2012 - the day director's appointment was terminated
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st February 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) 2nd February 2012 - the day director's appointment was terminated
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st October 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(7 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, May 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st February 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st October 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st October 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 28th February 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st February 2010 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 20th March 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 2nd February 2009 Appointment terminated secretary
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2nd February 2009 Appointment terminated director
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, November 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On 20th November 2008 Director and secretary appointed
filed on: 20th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 20th November 2008 Director appointed
filed on: 20th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 20th November 2008 Director appointed
filed on: 20th, November 2008
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 20th, November 2008
| incorporation
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/11/2008 from 184 cannons of milton milton park milton abingdon oxfordshire OX14 4SE
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed crestmoor logistics LIMITEDcertificate issued on 14/11/08
filed on: 13th, November 2008
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/11/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(288a) On 24th September 2008 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 24th September 2008 Appointment terminated director
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(6 pages)
|