About

Registered Number: 06516459
Date of Incorporation: 27/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT

 

Having been setup in 2008, Crown Architectural Aluminium (UK) Ltd have registered office in Solihull.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPESTICK, Paul 23 December 2008 30 June 2011 1
DUNNING, Philip 07 April 2008 23 December 2008 1
HAWORTH, Joseph 18 March 2009 07 June 2010 1
HURST, David James 22 October 2012 16 May 2014 1
WEIR, Gavin Peter 27 February 2008 22 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HEFFERON, Vincent 01 October 2009 22 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 February 2019
AD04 - Change of location of company records to the registered office 28 February 2019
AA - Annual Accounts 20 September 2018
CH01 - Change of particulars for director 04 September 2018
CS01 - N/A 02 March 2018
PSC07 - N/A 02 October 2017
PSC02 - N/A 02 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 14 August 2015
AUD - Auditor's letter of resignation 10 March 2015
AR01 - Annual Return 06 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AD01 - Change of registered office address 28 November 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 22 May 2014
AR01 - Annual Return 28 February 2014
AA01 - Change of accounting reference date 20 November 2013
AA - Annual Accounts 05 August 2013
CERTNM - Change of name certificate 13 June 2013
CONNOT - N/A 13 June 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 10 April 2013
CERTNM - Change of name certificate 22 March 2013
CONNOT - N/A 22 March 2013
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 March 2012
SH01 - Return of Allotment of shares 04 November 2011
AA - Annual Accounts 04 August 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 29 March 2011
MISC - Miscellaneous document 08 February 2011
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 06 August 2010
CH01 - Change of particulars for director 31 July 2010
CH03 - Change of particulars for secretary 31 July 2010
AD01 - Change of registered office address 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM01 - Termination of appointment of director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP03 - Appointment of secretary 27 October 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
225 - Change of Accounting Reference Date 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
CERTNM - Change of name certificate 11 November 2008
RESOLUTIONS - N/A 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.