COLIN CRADOCK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Registered office address changed from 19 Brighton Road Crawley West Sussex RH10 6TS England to 7 Moat Road East Grinstead West Sussex RH19 3LA on 2024-03-21

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL SIMPSON

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM SIMPSONS CHARTERED CERTIFIED ACCOUNTANTS SENTINAL HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ ENGLAND

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

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

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 96 BRENT ROAD SOUTHALL MIDDLESEX UB2 5LA

View Document

08/04/158 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CRADOCK / 01/04/2012

View Document

22/05/1322 May 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY COLIN CRADOCK

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR MICHAEL SIMPSON

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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