About

Registered Number: 03732051
Date of Incorporation: 12/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG,

 

Crowsheath Carp Angling & Breeding Farm Ltd was founded on 12 March 1999 and are based in Chelmsford in Essex, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Maskell, Valerie Christine, Peachey, David John at Companies House.

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.