C & R DRIVEWAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/203 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY-LEE ANTHONY HACKETT

View Document

06/06/186 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 160

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR CARL ANTHONY HACKETT / 21/05/2018

View Document

24/05/1824 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

06/07/166 July 2016 SAIL ADDRESS CREATED

View Document

06/07/166 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 SAIL ADDRESS CREATED

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 36 WARREN PLACE PELSALL WALSALL WEST MIDLANDS WS8 6BY ENGLAND

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

11/01/1011 January 2010 CHANGE OF NAME 09/12/2009

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED C.R.H. DRIVEWAYS LIMITED CERTIFICATE ISSUED ON 11/01/10

View Document

17/12/0917 December 2009 CHANGE OF NAME 09/12/2009

View Document

10/12/0910 December 2009 SECRETARY APPOINTED MR CARL ANTONY HACKETT

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL ATKINSON

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR CARL ANTHONY HACKETT

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR RICKY-LEE ANTHONY HACKETT

View Document

08/12/098 December 2009 SECRETARY APPOINTED MR MICHAEL ATKINSON

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY WRIGHT & CO PARTNERSHIP LIMITED

View Document

03/12/093 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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