C C CRUMP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-04-12 with updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-12 with updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-12 with updates |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-12 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/07/201 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
16/04/2016 April 2020 | CESSATION OF VERA AUDREY CRUMP AS A PSC |
22/08/1922 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, SECRETARY VERA CRUMP |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
16/07/1816 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
13/06/1713 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/04/1615 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
07/05/137 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
15/09/1115 September 2011 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM PRINCE WILLIAM AVENUE SANDYCROFT DEESIDE FLINTSHIRE CH5 2QZ |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/04/1121 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CRUMP / 12/04/2010 |
19/04/1019 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/05/054 May 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | SECRETARY'S PARTICULARS CHANGED |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
09/08/039 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
22/04/0222 April 2002 | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
15/06/0115 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0110 May 2001 | NEW DIRECTOR APPOINTED |
10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
10/05/0110 May 2001 | DIRECTOR RESIGNED |
10/05/0110 May 2001 | SECRETARY RESIGNED |
10/05/0110 May 2001 | NEW SECRETARY APPOINTED |
12/04/0112 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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