AARON CRITCHLOW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Change of details for Mr Aaron Joseph Wilson Critchlow as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Aaron Joseph Wilson Critchlow on 2023-01-05

View Document

05/01/235 January 2023 Secretary's details changed for Victoria Critchlow on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Victoria Critchlow on 2023-01-05

View Document

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

View Document

05/01/235 January 2023 Change of details for Mr Aaron Joseph Wilson Critchlow as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Mrs Victoria Critchlow as a person with significant control on 2023-01-05

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Secretary's details changed for Victoria Critchlow on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Aaron Joseph Wilson Critchlow on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Victoria Critchlow on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR AARON JOSEPH WILSON CRITCHLOW / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA CRITCHLOW / 15/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM SUNNY LEA THE FIRS MONYASH ROAD BAKEWELL DERBYSHIRE DE45 1QY

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON JOSEPH WILSON CRITCHLOW

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CRITCHLOW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON JOSEPH WILSON CRITCHLOW / 28/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CRITCHLOW / 28/06/2010

View Document

02/07/102 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 82 NOTTINGHAM RO0AD, SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

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