RICHARD CRAVEN & CO.LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Micro company accounts made up to 2024-02-28

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/01/244 January 2024 Appointment of Mr Angus John Milnes as a secretary on 2023-08-31

View Document

27/11/2327 November 2023 Termination of appointment of Noel Baker as a director on 2023-08-31

View Document

27/11/2327 November 2023 Termination of appointment of Noel Baker as a secretary on 2023-08-31

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY ANGUS MILNES

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR WESLEY MICHAEL SPENCER DANCE

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR NOEL BAKER

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS MILNES

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MR NOEL BAKER

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MILNES / 14/10/2016

View Document

14/10/1614 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGUS JOHN MILNES / 14/10/2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MILNES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

05/04/115 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

15/02/1015 February 2010 31/12/09 NO CHANGES

View Document

04/11/094 November 2009 SECRETARY APPOINTED ANGUS JOHN MILNES

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY ANITA LACHOWICZ

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

02/02/082 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TRNSFR ASSETS 28/02/06

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 28/02/06

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0013 June 2000 ALTER ARTICLES 11/05/00

View Document

13/06/0013 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 £ IC 609722/573894 20/03/98 £ SR 35828@1=35828

View Document

28/05/9828 May 1998 £ IC 573894/511394 19/03/98 £ SR 62500@1=62500

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ALTER MEM AND ARTS 04/12/95

View Document

10/11/9510 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

04/10/944 October 1994 ALTER MEM AND ARTS 28/09/94

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

01/03/931 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

17/02/9317 February 1993 CAP OF £63,000 04/02/93

View Document

17/02/9317 February 1993 £ NC 1000000/1138000 04/02/93

View Document

17/02/9317 February 1993 ALTER MEM AND ARTS 04/02/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/05/9017 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/90

View Document

17/05/9017 May 1990 ADOPT MEM AND ARTS 11/05/90

View Document

17/05/9017 May 1990 NC INC ALREADY ADJUSTED 11/05/90

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM: THE AVENUE STARBECK HARROGATE NORTH YORKSHIRE

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/01/893 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8718 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/8718 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/5828 January 1958 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