CARR CROFT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 SAIL ADDRESS CREATED

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK KEEREY

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES DENMAN SAVAGE

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR FREDERICK KEEREY

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES HILL

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MOUNTAIN

View Document

28/11/1928 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2019

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARY MCKAY

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR DANIEL JAMES HILL

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, SECRETARY MARY MCKAY

View Document

07/05/167 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL HILL

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 12 WELLS WALK ILKLEY WEST YORKSHIRE LS29 9LH

View Document

26/11/1526 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN EATON

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR THOMAS JOHN MOUNTAIN

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O ADAMS & CO, MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9EF

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR TINA RUDGE

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR TINA RUDGE

View Document

17/04/1417 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR DANIEL JAMES HILL

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID EATON / 12/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA RUDGE / 12/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY RITA MCKAY / 12/04/2010

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MRS TINA RUDGE

View Document

01/05/081 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: MOORS HOUSE/11 SOUTH HAWSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9EF

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS; AMEND

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 111A STATION ROAD WEST WICKHAM KENT BR4 0PX

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 8 PARISH GHYLL ROAD ILKLEY WEST YORKSHIRE LS29 9NE

View Document

01/05/031 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/96

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 ACCOUNTING REF. DATE SHORT FROM 14/04 TO 31/03

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 14/04

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN

View Document

30/04/9530 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 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