C R F SECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026295330003

View Document

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

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

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

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR MARTIN JAMES HODSON

View Document

08/09/158 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SKIDMORE

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR RICHARD CHARLES BARTRAM

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR STUART BRIAN MASON

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LEE CRAIG HODSON / 24/04/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK CHARLES BARTRAM / 24/04/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CRAIG HODSON / 24/04/2013

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

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

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 13/07/09; NO CHANGE OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE HODSON / 25/03/2008

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE HODSON / 25/03/2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

22/03/0022 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 61 TOWER STREET DUDLEY WEST MIDLANDS DY1 1ND

View Document

19/11/9719 November 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: C/O RM COMPANY SERVICES LTD. 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

16/07/9116 July 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