CHARLES C. CRAPPER ENGINEERING TOOLING SERVICES LTD

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/02/2418 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/10/234 October 2023 Notification of Elizabeth Crapper as a person with significant control on 2023-10-04

View Document

22/09/2322 September 2023 Notification of Janice Elizabeth Crapper as a person with significant control on 2023-09-22

View Document

07/08/237 August 2023 Change of details for Mr Charles Christopher Crapper as a person with significant control on 2023-08-07

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

10/08/1910 August 2019 Compulsory strike-off action has been discontinued

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/07/1930 July 2019 First Gazette notice for compulsory strike-off

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM ELIZABETH HOUSE QUEEN STREET ABINGDON OXFORDSHIRE OX14 3LN ENGLAND

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 7 NEWMAN LANE DRAYTON ABINGDON OXFORDSHIRE OX14 4LP

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

20/08/1320 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 38 MASEFIELD CRESCENT ABINGDON OXFORDSHIRE OX14 5TN

View Document

22/05/1322 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/07/1120 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/08/1017 August 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company