C.& R.NEEDHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Richard Needham as a secretary on 2025-07-25

View Document

05/10/245 October 2024 Annual accounts for year ending 05 Oct 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-05

View Document

01/07/241 July 2024 Registration of charge 007956610009, created on 2024-06-26

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

04/12/234 December 2023 Statement of company's objects

View Document

01/12/231 December 2023 Appointment of Claire Louise Needham as a director on 2023-11-21

View Document

05/10/235 October 2023 Annual accounts for year ending 05 Oct 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-10-05

View Document

05/10/225 October 2022 Annual accounts for year ending 05 Oct 2022

View Accounts

05/10/215 October 2021 Annual accounts for year ending 05 Oct 2021

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-10-05

View Document

05/10/205 October 2020 Annual accounts for year ending 05 Oct 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

03/07/203 July 2020 05/10/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 Annual accounts for year ending 05 Oct 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES NEEDHAM / 25/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY NEEDHAM / 25/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES NEEDHAM / 25/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD NEEDHAM / 25/06/2019

View Document

25/07/1925 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NEEDHAM / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEEDHAM / 25/07/2019

View Document

04/07/194 July 2019 05/10/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 SAIL ADDRESS CREATED

View Document

18/06/1918 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM WAYTEFIELD MAIN ROAD SIBSEY BOSTON LINCOLNSHIRE PE21 0SJ

View Document

05/10/185 October 2018 Annual accounts for year ending 05 Oct 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

04/07/184 July 2018 05/10/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 Annual accounts for year ending 05 Oct 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 5 October 2016

View Document

05/10/165 October 2016 Annual accounts for year ending 05 Oct 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 5 October 2015

View Document

05/10/155 October 2015 Annual accounts for year ending 05 Oct 2015

View Accounts

21/08/1521 August 2015 10/08/15 NO CHANGES

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 5 October 2014

View Document

05/10/145 October 2014 Annual accounts for year ending 05 Oct 2014

View Accounts

11/08/1411 August 2014 10/08/14 NO CHANGES

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 5 October 2013

View Document

05/10/135 October 2013 Annual accounts for year ending 05 Oct 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 5 October 2012

View Document

04/09/124 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 5 October 2011

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 5 October 2010

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/10/104 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEEDHAM / 10/08/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY NEEDHAM / 10/08/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 5 October 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEEDHAM / 10/08/2009

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 5 October 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM WAYTEFIELD MAIN ROAD SIBSEY BOSTON LINCOLNSHIRE PE22 OSJ

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 5 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/05

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/04

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/01

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 05/10/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 05/10/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 05/10/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 05/10/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 05/10/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 05/10/92

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 05/10/91

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE EXT FROM 05/04 TO 05/10

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

10/11/8610 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

12/03/6412 March 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EHC GROUP LTD


  • 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