About

Registered Number: 02581891
Date of Incorporation: 12/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS

 

Established in 1991, Crilbass Ltd has its registered office in Exeter, it has a status of "Active". We do not know the number of employees at this company. Puleston, Andrew James, Rimmer, Sally Elizabeth, Shrimpton, Christopher John are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHRIMPTON, Christopher John 03 May 1991 27 May 2005 1
Secretary Name Appointed Resigned Total Appointments
PULESTON, Andrew James 06 February 2008 - 1
RIMMER, Sally Elizabeth 01 March 2004 27 May 2005 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
PSC01 - N/A 28 February 2020
PSC01 - N/A 28 February 2020
PSC01 - N/A 28 February 2020
PSC01 - N/A 28 February 2020
PSC07 - N/A 25 February 2020
RESOLUTIONS - N/A 25 November 2019
CH01 - Change of particulars for director 30 October 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 05 December 2018
MR04 - N/A 27 November 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 06 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 26 February 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 November 2012
AD01 - Change of registered office address 03 August 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 07 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 09 September 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 27 August 2009
395 - Particulars of a mortgage or charge 12 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
AA - Annual Accounts 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
395 - Particulars of a mortgage or charge 05 January 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 28 April 2006
CERTNM - Change of name certificate 24 March 2006
225 - Change of Accounting Reference Date 13 February 2006
395 - Particulars of a mortgage or charge 02 September 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 07 June 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 09 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
AA - Annual Accounts 09 May 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 07 July 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 26 May 1993
395 - Particulars of a mortgage or charge 17 May 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
363s - Annual Return 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
287 - Change in situation or address of Registered Office 21 January 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1991
288 - N/A 16 May 1991
288 - N/A 14 May 1991
288 - N/A 14 May 1991
287 - Change in situation or address of Registered Office 14 May 1991
CERTNM - Change of name certificate 15 April 1991
NEWINC - New incorporation documents 12 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2010 Fully Satisfied

N/A

Debenture 06 May 2009 Fully Satisfied

N/A

Rent deposit deed 19 December 2006 Fully Satisfied

N/A

Debenture 01 September 2005 Fully Satisfied

N/A

Rental deposit deed 05 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.