William Crabtree & Sons Ltd was founded on 14 July 2008, it has a status of "Active". The companies directors are Priestley, Nigel David, York Place Company Nominees Limited. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIESTLEY, Nigel David | 14 July 2008 | 30 September 2017 | 1 |
YORK PLACE COMPANY NOMINEES LIMITED | 14 July 2008 | 14 July 2008 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 04 February 2020 | |
PSC07 - N/A | 04 February 2020 | |
PSC07 - N/A | 03 February 2020 | |
PSC07 - N/A | 03 February 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CH01 - Change of particulars for director | 06 December 2019 | |
CH01 - Change of particulars for director | 06 December 2019 | |
PSC04 - N/A | 06 December 2019 | |
PSC04 - N/A | 06 December 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CH01 - Change of particulars for director | 04 December 2018 | |
PSC04 - N/A | 04 December 2018 | |
AA01 - Change of accounting reference date | 15 August 2018 | |
CS01 - N/A | 16 July 2018 | |
RESOLUTIONS - N/A | 02 January 2018 | |
SH06 - Notice of cancellation of shares | 02 January 2018 | |
SH06 - Notice of cancellation of shares | 02 January 2018 | |
SH03 - Return of purchase of own shares | 02 January 2018 | |
SH03 - Return of purchase of own shares | 02 January 2018 | |
TM01 - Termination of appointment of director | 03 November 2017 | |
AD01 - Change of registered office address | 03 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CH01 - Change of particulars for director | 03 October 2017 | |
CH01 - Change of particulars for director | 03 October 2017 | |
PSC01 - N/A | 02 October 2017 | |
PSC01 - N/A | 02 October 2017 | |
PSC04 - N/A | 02 October 2017 | |
SH01 - Return of Allotment of shares | 02 October 2017 | |
SH01 - Return of Allotment of shares | 02 October 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 17 December 2016 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 01 February 2016 | |
CH01 - Change of particulars for director | 01 February 2016 | |
AD01 - Change of registered office address | 01 February 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 05 January 2015 | |
RESOLUTIONS - N/A | 19 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 19 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 19 August 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 06 December 2013 | |
RESOLUTIONS - N/A | 10 September 2013 | |
MEM/ARTS - N/A | 10 September 2013 | |
CC04 - Statement of companies objects | 10 September 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 20 July 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2008 | |
NEWINC - New incorporation documents | 14 July 2008 |