About

Registered Number: 04744278
Date of Incorporation: 25/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 59 Rosemary Road, Clacton On Sea, Essex, CO15 1TE,

 

Crispins Sandwich Bar Ltd was registered on 25 April 2003 with its registered office in Clacton On Sea, Essex, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Jonathan Robert 08 June 2018 - 1
DAVIES, Richard William 25 April 2003 08 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Jean Margaret 25 April 2003 08 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 11 May 2019
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
PSC07 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
PSC02 - N/A 11 June 2018
AP01 - Appointment of director 11 June 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 07 December 2015
AD01 - Change of registered office address 26 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 15 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 05 May 2004
225 - Change of Accounting Reference Date 23 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.