About

Registered Number: 03434939
Date of Incorporation: 16/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: JUDITH VERNON, The Brambles, 16 Dyers Lane Dyers Lane, Hockley Heath, Solihull, West Midlands, B94 6RR,

 

Having been setup in 1997, Crystal River Ltd have registered office in Solihull in West Midlands. We do not know the number of employees at this business. There are 4 directors listed as Vernon, Judith Mary, Vernon, Paul Thomas, Lyttle, Tina Louise Anne, Lyttle, Gary for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERNON, Judith Mary 13 May 2003 - 1
VERNON, Paul Thomas 13 May 2003 - 1
LYTTLE, Gary 16 September 1997 13 May 2003 1
Secretary Name Appointed Resigned Total Appointments
LYTTLE, Tina Louise Anne 16 September 1997 13 May 2003 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 24 December 2016
AD01 - Change of registered office address 24 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 24 December 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 10 September 2010
AA01 - Change of accounting reference date 11 June 2010
AD01 - Change of registered office address 05 January 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 29 July 2009
DISS40 - Notice of striking-off action discontinued 18 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 30 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 30 July 2004
287 - Change in situation or address of Registered Office 04 June 2004
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 23 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 01 May 2003
363a - Annual Return 21 October 2002
AA - Annual Accounts 03 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
363a - Annual Return 24 September 2001
AA - Annual Accounts 27 July 2001
363a - Annual Return 12 September 2000
AA - Annual Accounts 14 July 2000
353 - Register of members 16 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
363a - Annual Return 21 September 1999
AA - Annual Accounts 20 July 1999
363a - Annual Return 23 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.