AARON CRITCHLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 22/08/2422 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/01/236 January 2023 | Change of details for Mr Aaron Joseph Wilson Critchlow as a person with significant control on 2023-01-05 |
| 05/01/235 January 2023 | Director's details changed for Aaron Joseph Wilson Critchlow on 2023-01-05 |
| 05/01/235 January 2023 | Secretary's details changed for Victoria Critchlow on 2023-01-05 |
| 05/01/235 January 2023 | Director's details changed for Victoria Critchlow on 2023-01-05 |
| 05/01/235 January 2023 | Registered office address changed from 2 Barley Way Matlock DE4 3TQ England to Windyridge Longreave Lane Rowland Bakewell DE45 1NQ on 2023-01-05 |
| 05/01/235 January 2023 | Change of details for Mr Aaron Joseph Wilson Critchlow as a person with significant control on 2023-01-05 |
| 05/01/235 January 2023 | Change of details for Mrs Victoria Critchlow as a person with significant control on 2023-01-05 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 20/09/2220 September 2022 | Secretary's details changed for Victoria Critchlow on 2022-09-20 |
| 20/09/2220 September 2022 | Director's details changed for Aaron Joseph Wilson Critchlow on 2022-09-20 |
| 20/09/2220 September 2022 | Director's details changed for Victoria Critchlow on 2022-09-20 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/07/201 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MR AARON JOSEPH WILSON CRITCHLOW / 15/01/2019 |
| 15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA CRITCHLOW / 15/01/2019 |
| 15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM SUNNY LEA THE FIRS MONYASH ROAD BAKEWELL DERBYSHIRE DE45 1QY |
| 08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON JOSEPH WILSON CRITCHLOW |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CRITCHLOW |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/07/166 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/07/159 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/07/144 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/07/135 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/07/124 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/06/1128 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
| 17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AARON JOSEPH WILSON CRITCHLOW / 28/06/2010 |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CRITCHLOW / 28/06/2010 |
| 02/07/102 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
| 10/07/0910 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
| 21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 31/07/0831 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
| 28/08/0728 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 07/08/077 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
| 07/08/077 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/08/077 August 2007 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 82 NOTTINGHAM RO0AD, SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY |
| 07/08/077 August 2007 | NEW DIRECTOR APPOINTED |
| 28/06/0728 June 2007 | DIRECTOR RESIGNED |
| 28/06/0728 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 28/06/0728 June 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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