About

Registered Number: 03732051
Date of Incorporation: 12/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG,

 

Having been setup in 1999, Crowsheath Carp Angling & Breeding Farm Ltd has its registered office in Chelmsford in Essex, it's status is listed as "Active". The companies directors are listed as Maskell, Valerie Christine, Peachey, David John in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACHEY, David John 14 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MASKELL, Valerie Christine 14 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 28 December 2019
PSC04 - N/A 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 21 March 2019
AA - Annual Accounts 30 December 2018
AD01 - Change of registered office address 14 September 2018
CS01 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 04 December 2017
AD01 - Change of registered office address 26 July 2017
CH01 - Change of particulars for director 10 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 April 2014
AAMD - Amended Accounts 05 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 March 2013
AAMD - Amended Accounts 27 February 2013
AA - Annual Accounts 30 December 2012
CH01 - Change of particulars for director 17 September 2012
SH08 - Notice of name or other designation of class of shares 10 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 31 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 23 November 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 21 February 2002
287 - Change in situation or address of Registered Office 23 July 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.