About

Registered Number: 04608635
Date of Incorporation: 04/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Craig West Turf Ltd Gloucester Road, Avonmouth, Bristol, BS11 9AQ,

 

Craig West Turf Ltd was registered on 04 December 2002 and are based in Bristol. We don't currently know the number of employees at this business. There are 8 directors listed as Leslie, Karen, Leslie, Karen, West, Craig, West, Daniel, West, Shaun, Bird, Jacqueline Maria, Bird, Marcus Philip, Smith, Janet Mary for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESLIE, Karen 01 April 2010 - 1
WEST, Craig 04 December 2002 - 1
WEST, Daniel 04 April 2011 - 1
WEST, Shaun 01 August 2007 - 1
BIRD, Jacqueline Maria 01 August 2010 31 March 2013 1
BIRD, Marcus Philip 01 August 2010 31 March 2013 1
SMITH, Janet Mary 01 April 2010 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
LESLIE, Karen 04 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 June 2020
CS01 - N/A 17 December 2019
PSC01 - N/A 28 October 2019
AA - Annual Accounts 28 May 2019
CH01 - Change of particulars for director 11 December 2018
CS01 - N/A 11 December 2018
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 26 June 2015
AD01 - Change of registered office address 09 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 19 December 2012
AA01 - Change of accounting reference date 28 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 04 May 2011
RESOLUTIONS - N/A 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 31 December 2009
RESOLUTIONS - N/A 01 June 2009
123 - Notice of increase in nominal capital 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
128(1) - Statement of rights attached to allotted shares 01 June 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
AA - Annual Accounts 17 December 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 11 November 2006
287 - Change in situation or address of Registered Office 18 October 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 13 November 2003
225 - Change of Accounting Reference Date 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.