A.B. CRUSH (PANELCRAFT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

02/05/242 May 2024 Registered office address changed from Mccabe Ford Williams Charlton House, Dour Street Dover Kent CT16 1BL to A B Crush Panelcraft Ltd Geddinge Wootton Canterbury CT4 6RY on 2024-05-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/07/239 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE CLARE MCMORRAN / 15/05/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/06/166 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/07/158 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/06/142 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/06/134 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/06/116 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRUSH / 01/05/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/06/0315 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/02/016 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: WESTGATE HOUSE 87 ST DUNSTANS STREET CANTERBURY KENT CT2 8AE

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 5 ST JAMES STREET DOVER KENT CT16 1QD

View Document

21/06/9621 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 17/05/95; 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

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/07/911 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 COMPANY NAME CHANGED ISSUEALTER LIMITED CERTIFICATE ISSUED ON 21/06/91

View Document

17/05/9117 May 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