About

Registered Number: 04750280
Date of Incorporation: 01/05/2003 (21 years ago)
Company Status: Active
Registered Address: 242-242a Farnham Road, Slough, Berkshire, SL1 4XE

 

Based in Berkshire, Crl Fire & Flood Damage Ltd was founded on 01 May 2003, it's status is listed as "Active". There are 2 directors listed as Lewis, Michael John, Lewis, Stephanie Jane for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Michael John 01 April 2014 - 1
LEWIS, Stephanie Jane 01 May 2003 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 25 April 2020
CS01 - N/A 01 May 2019
PSC04 - N/A 08 April 2019
PSC04 - N/A 08 April 2019
AA - Annual Accounts 08 April 2019
CH01 - Change of particulars for director 12 March 2019
PSC04 - N/A 11 March 2019
PSC04 - N/A 11 March 2019
CH03 - Change of particulars for secretary 07 March 2019
AA01 - Change of accounting reference date 10 July 2018
CS01 - N/A 03 May 2018
CH01 - Change of particulars for director 10 April 2018
PSC04 - N/A 10 April 2018
PSC04 - N/A 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CH03 - Change of particulars for secretary 10 April 2018
AA - Annual Accounts 31 March 2018
AA01 - Change of accounting reference date 27 December 2017
CH03 - Change of particulars for secretary 31 August 2017
CH03 - Change of particulars for secretary 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 30 June 2017
CH01 - Change of particulars for director 30 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 19 October 2014
CH01 - Change of particulars for director 19 October 2014
CH03 - Change of particulars for secretary 19 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 02 February 2012
MG01 - Particulars of a mortgage or charge 05 August 2011
AR01 - Annual Return 03 June 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 03 August 2005
363a - Annual Return 07 July 2005
363a - Annual Return 03 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
RESOLUTIONS - N/A 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
225 - Change of Accounting Reference Date 03 July 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.