CROFTBORNE LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

04/05/254 May 2025 Registered office address changed from Unit 2B Bodmin Road Coventry CV2 5DB England to Room 20 the Chainworks Unit 15 the Arches Arches Trading Estate, Spon End Coventry CV1 3JQ on 2025-05-04

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

10/07/2410 July 2024 Termination of appointment of Sheenagh Owen-Brown as a secretary on 2024-07-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM UNIT 2C BODMIN ROAD COVENTRY CV2 5DB

View Document

07/02/187 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

07/02/187 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MS SHEENAGH OWEN-BROWN

View Document

08/10/158 October 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARCEL BOOM

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/11/141 November 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/08/1323 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR MARCEL SAMUEL BOOM

View Document

24/07/1324 July 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

22/08/1222 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM CASH'S BUSINESS CENTRE OFFICE 11 CASH'S LANE COVENTRY WEST MIDLANDS CV1 4PB UNITED KINGDOM

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY RAJEEV NAYYAR

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/101 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM SUITE 1 60-62 RUGBY ROAD BINLEY WOODS COVENTRY WEST MIDLANDS CV3 2AZ

View Document

20/11/0920 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM SUITE 1 60/62 RUGBY ROAD BINLEY WOODS COVENTRY WEST MIDLANDS CV3 2AX

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM SUITE 14 TOWER COURT COURTAULDS WAY COVENTRY WEST MIDLANDS CV6 5NX UK

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR FITZ MENDEZ

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM SUITE 14 TOWER COURT COURTAULDS WAY COVENTRY WEST MIDLANDS CV6 5NX

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 101 LOCKHURST LANE COVENTRY WEST MIDLANDS CV6 5SF

View Document

03/04/083 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 21 COVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6RA

View Document

25/02/0825 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/02/0825 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/0825 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/02/0819 February 2008 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/12/0312 December 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

26/11/0126 November 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 308 FOLESHILL ROAD COVENTRY WARWICKSHIRE CV6 5QJ

View Document

07/06/017 June 2001 NC INC ALREADY ADJUSTED 29/05/01

View Document

07/06/017 June 2001 £ NC 10000/40000 29/05/01

View Document

07/06/017 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 126/128 BURY PARK ROAD LUTON BEDFORDSHIRE LU1 1HE

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

15/02/9915 February 1999 ADOPT MEM AND ARTS 11/02/99

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: NIRVANA ROMAN ROAD DORKING SURREY RH4 3ET

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 EXEMPTION FROM APPOINTING AUDITORS 14/01/94

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/01/926 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/01/926 January 1992 £ NC 100/10000 02/01/

View Document

06/01/926 January 1992 NC INC ALREADY ADJUSTED 02/01/92

View Document

06/01/926 January 1992 ALTER MEM AND ARTS 02/01/92

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LY

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 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