BOB FRANCIS CRANE HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/07/2420 July 2024 Satisfaction of charge 033252420002 in full

View Document

20/07/2420 July 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

06/02/246 February 2024 Notification of Robert Thomas Francis as a person with significant control on 2024-02-06

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Cessation of Robert Thomas Francis as a person with significant control on 2023-04-12

View Document

27/10/2327 October 2023 Termination of appointment of Robert Thomas Francis as a director on 2023-10-27

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

27/02/2327 February 2023 Change of details for Mr Mark Robert Francis as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Change of details for Mr Robert Thomas Francis as a person with significant control on 2023-02-27

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 22/03/15 STATEMENT OF CAPITAL GBP 105

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033252420002

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

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

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR HEFIN FRANCIS

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 SECTION 519

View Document

04/03/114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED ROBERT THOMAS FRANCIS

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED HEFIN FRANCIS

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

25/09/1025 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1025 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 102

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 10 MOSTYN STREET LLANDUDNO GWYNEDD LL30 2PS UNITED KINGDOM

View Document

10/03/1010 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT FRANCIS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELLEN FRANCIS / 10/03/2010

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT FRANCIS

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MR MARK ROBERT FRANCIS

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR HEFIN FRANCIS

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM GLANDWR ABERGELE ROAD RHUDDLAN DENBIGSHIRE LL18 5UE

View Document

02/09/092 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

13/03/0813 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 10 MOSTYN STREET LLANDUDNO GWYNEDD LL30 2PS

View Document

12/03/0112 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 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