CAN DO CREW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM UNIT 1 WILDMOOR BUSINESS PARK MILL LANE BROMSGROVE B61 0BX ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM UNIT 3 WILDMOOR MILL BUSINESS PARK MILL LANE WILDMOOR BROMSGROVE WORCESTERSHIRE B61 0BX ENGLAND

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/168 April 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LOYD CHANDLER / 01/11/2014

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM UNIT 1 INDUSTRIAL ESTATE BESTMANS LANE KEMPSEY WORCESTER WR5 3PZ

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1430 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 FIRST GAZETTE

View Document

04/03/144 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DUNFORD

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS HUMBLE

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM THE WALNUTS GROVE COMMON SELLACK ROSS-ON-WYE HEREFORDSHIRE HR9 6LX

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP LANE

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 4 BRIMSOME MEADOW HIGHNAM GLOUCESTER GLOUCESTERSHIRE GL2 8EW

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LANE

View Document

18/10/1018 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 01/03/10 STATEMENT OF CAPITAL GBP 10000

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MR PETER RICHARD DUNFORD

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED DENNIS HUMBLE

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MR LLOYD CHANDLER

View Document

31/12/0931 December 2009 SECRETARY APPOINTED PHILIP LANE

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED PHILIP LANE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD

View Document

19/10/0919 October 2009 COMPANY NAME CHANGED TIMESPUR LIMITED CERTIFICATE ISSUED ON 19/10/09

View Document

19/10/0919 October 2009 CHANGE OF NAME 14/10/2009

View Document

29/09/0929 September 2009 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