-
CROWNVIEW CONTRACTS LIMITED - The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon, United Kingdom
Company Information
- Company registration number
- 04350571
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Granary Sunnybrook Farm
- Pennymoor
- Tiverton
- Devon
- EX16 8LR
- England The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon, EX16 8LR, England UK
Management
- Managing Directors
- SWISHON STEPHEN WISHART
- JENNIFER FIELD
- FIELD, Jennifer
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-01-10
- Age Of Company 2002-01-10 22 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Jennifer Field
- -
- Mr Terry Field
- -
- -
- Mrs Jennifer Field
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-01-08
- Annual Return
- Due Date: 2025-06-01
- Last Date: 2024-05-18
-
CROWNVIEW CONTRACTS LIMITED Company Description
- CROWNVIEW CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 04350571. Its current trading status is "live". It was registered 2002-01-10. It has declared SIC or NACE codes as "68209". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-08.It can be contacted at The Granary Sunnybrook Farm .
Get CROWNVIEW CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crownview Contracts Limited - The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon, United Kingdom
- 2002-01-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CROWNVIEW CONTRACTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-to-a-person-with-significant-control (2024-06-05) - PSC04
-
confirmation-statement-with-no-updates (2024-05-20) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-14) - AA
-
confirmation-statement-with-no-updates (2023-06-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-19) - MR01
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-12-14) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2022-11-10) - AA
-
confirmation-statement-with-no-updates (2022-05-22) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-30) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
-
confirmation-statement-with-no-updates (2021-05-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-18) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-15) - MR01
-
termination-director-company-with-name-termination-date (2019-02-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-11-20) - AA
-
cessation-of-a-person-with-significant-control (2019-02-25) - PSC07
-
confirmation-statement-with-no-updates (2019-05-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
change-to-a-person-with-significant-control (2018-08-23) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-23) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-17) - MR01
-
confirmation-statement-with-updates (2018-05-18) - CS01
-
notification-of-a-person-with-significant-control (2018-05-16) - PSC01
-
appoint-person-director-company-with-name-date (2018-05-15) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-02) - MR01
keyboard_arrow_right 2017
-
capital-return-purchase-own-shares (2017-10-17) - SH03
-
accounts-with-accounts-type-total-exemption-full (2017-08-11) - AA
-
cessation-of-a-person-with-significant-control (2017-08-25) - PSC07
-
CESSATION OF STEPHEN WISHART AS A PSC (2017-08-25) - PSC07
-
CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES (2017-01-21) - CS01
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISHART (2017-06-20) - TM01
-
31/03/17 TOTAL EXEMPTION FULL (2017-08-11) - AA
-
termination-director-company-with-name-termination-date (2017-06-20) - TM01
-
confirmation-statement-with-updates (2017-01-21) - CS01
-
RETURN OF PURCHASE OF OWN SHARES (2017-10-17) - SH03
keyboard_arrow_right 2016
-
31/03/16 TOTAL EXEMPTION SMALL (2016-10-13) - AA
-
termination-director-company-with-name-termination-date (2016-01-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-10-13) - AA
-
appoint-person-director-company-with-name-date (2016-01-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
-
DIRECTOR APPOINTED MRS JENNIFER FIELD (2016-01-12) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR TERRY FIELD (2016-01-12) - TM01
-
08/01/16 FULL LIST (2016-01-12) - AR01
keyboard_arrow_right 2015
-
08/01/15 FULL LIST (2015-01-08) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / SWISHON STEPHEN WISHART / 07/01/2015 (2015-01-08) - CH01
-
change-person-director-company-with-change-date (2015-01-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
31/03/15 TOTAL EXEMPTION SMALL (2015-09-28) - AA
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-10-24) - AA
-
08/01/14 FULL LIST (2014-01-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
keyboard_arrow_right 2013
-
08/01/13 FULL LIST (2013-01-11) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-11-29) - AA
-
REGISTERED OFFICE CHANGED ON 02/12/2013 FROM (2013-12-02) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR ANTHONY CASCARINO (2013-01-07) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-12-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
-
change-person-director-company-with-change-date (2013-01-11) - CH01
-
termination-director-company-with-name (2013-01-07) - TM01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY FIELD / 11/01/2013 (2013-01-11) - CH01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-28) - AA
-
08/01/12 FULL LIST (2012-01-18) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY CASCARINO / 15/08/2011 (2012-01-18) - CH01
-
change-person-director-company-with-change-date (2012-01-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
keyboard_arrow_right 2011
-
REGISTERED OFFICE CHANGED ON 19/09/2011 FROM (2011-09-19) - AD01
-
change-person-director-company-with-change-date (2011-01-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-09-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-12-21) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY CASCARINO / 08/01/2011 (2011-01-10) - CH01
-
08/01/11 FULL LIST (2011-01-10) - AR01
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-21) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-29) - AR01
-
31/03/10 TOTAL EXEMPTION SMALL (2010-10-15) - AA
-
08/01/10 FULL LIST (2010-03-29) - AR01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-02-03) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY CASCARINO / 02/01/2010 (2010-03-29) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / SWISHON STEPHEN WISHART / 02/01/2010 (2010-03-29) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY FIELD / 02/01/2010 (2010-03-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-15) - AA
-
change-person-director-company-with-change-date (2010-03-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-24) - 287
-
31/03/08 TOTAL EXEMPTION SMALL (2009-02-02) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / TERRY FIELD / 01/01/2009 (2009-04-03) - 288c
-
DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CASCARINO / 01/01/2009 (2009-04-03) - 288c
-
legacy (2009-08-18) - 288b
-
APPOINTMENT TERMINATED DIRECTOR STEPHEN HUNT (2009-07-17) - 288b
-
RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS (2009-04-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-02) - AA
-
legacy (2009-04-03) - 288c
-
legacy (2009-04-06) - 363a
-
legacy (2009-07-17) - 288b
-
APPOINTMENT TERMINATED SECRETARY ROSEMARY BARTTER (2009-08-18) - 288b
-
REGISTERED OFFICE CHANGED ON 24/07/2009 FROM (2009-07-24) - 287
keyboard_arrow_right 2008
-
PREVEXT FROM 31/01/2008 TO 31/03/2008 (2008-11-27) - 225
-
31/01/07 TOTAL EXEMPTION SMALL (2008-04-04) - AA
-
NEW SECRETARY APPOINTED (2008-02-06) - 288a
-
RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS (2008-02-06) - 363a
-
SECRETARY RESIGNED (2008-02-05) - 288b
-
legacy (2008-02-05) - 288b
-
legacy (2008-02-06) - 288a
-
legacy (2008-02-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-04) - AA
-
legacy (2008-11-27) - 225
keyboard_arrow_right 2007
-
legacy (2007-01-25) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-12-28) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 (2007-12-28) - AA
-
RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS (2007-01-25) - 363s
keyboard_arrow_right 2006
-
RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS (2006-07-14) - 363s
-
legacy (2006-07-14) - 363s
keyboard_arrow_right 2005
-
RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS (2005-03-03) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 (2005-12-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2005-12-02) - AA
-
legacy (2005-03-03) - 363s
keyboard_arrow_right 2004
-
RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS (2004-01-29) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 (2004-12-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2004-12-21) - AA
-
legacy (2004-01-29) - 363s
keyboard_arrow_right 2003
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 (2003-11-25) - AA
-
accounts-with-accounts-type-total-exemption-small (2003-11-25) - AA
-
legacy (2003-03-17) - 363s
-
RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS (2003-03-17) - 363s
keyboard_arrow_right 2002
-
legacy (2002-02-13) - 288b
-
legacy (2002-02-14) - 287
-
NEW DIRECTOR APPOINTED (2002-02-14) - 288a
-
AD 08/02/02--------- (2002-02-25) - 88(2)R
-
legacy (2002-04-05) - 395
-
legacy (2002-02-25) - 88(2)R
-
legacy (2002-02-14) - 288a
-
PARTICULARS OF MORTGAGE/CHARGE (2002-04-05) - 395
-
INCORPORATION DOCUMENTS (2002-01-10) - NEWINC
-
SECRETARY RESIGNED (2002-02-13) - 288b
-
REGISTERED OFFICE CHANGED ON 14/02/02 FROM: (2002-02-14) - 287
-
NEW SECRETARY APPOINTED (2002-02-14) - 288a
-
DIRECTOR RESIGNED (2002-02-13) - 288b
-
incorporation-company (2002-01-10) - NEWINC