About

Registered Number: 04626211
Date of Incorporation: 31/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 14 Skyways Business Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UL

 

Established in 2002, The Crusty Cob (Creations) Ltd have registered office in Exeter, it has a status of "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUBBS, Howard James 31 December 2002 - 1
TUBBS, Neil Antony 31 December 2002 - 1
TUBBS, Trudy Elizabeth 31 December 2002 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 June 2020
RESOLUTIONS - N/A 08 June 2020
MA - Memorandum and Articles 08 June 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 28 February 2019
PSC07 - N/A 28 February 2019
PSC07 - N/A 28 February 2019
AA - Annual Accounts 29 May 2018
CH03 - Change of particulars for secretary 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 01 September 2017
CH01 - Change of particulars for director 13 June 2017
CH01 - Change of particulars for director 13 June 2017
CH01 - Change of particulars for director 13 June 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 27 February 2012
MEM/ARTS - N/A 08 April 2011
AA - Annual Accounts 30 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AR01 - Annual Return 25 February 2011
AR01 - Annual Return 18 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
RESOLUTIONS - N/A 28 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2010
RESOLUTIONS - N/A 21 October 2010
MEM/ARTS - N/A 21 October 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 2009
RESOLUTIONS - N/A 13 August 2009
RESOLUTIONS - N/A 13 August 2009
RESOLUTIONS - N/A 13 August 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 10 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 02 February 2004
SA - Shares agreement 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
225 - Change of Accounting Reference Date 21 November 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed of a life policy to secure own liabilities 09 March 2011 Outstanding

N/A

Mortgage deed of a life policy 09 March 2011 Outstanding

N/A

Mortgage deed of a life policy 09 March 2011 Outstanding

N/A

Rent deposit deed 21 December 2010 Outstanding

N/A

Debenture 22 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.