CRABTREE OF GATESHEAD LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

08/02/238 February 2023 Full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

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

View Accounts

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ATHEY / 19/03/2010

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045628910011

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045628910010

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045628910009

View Document

28/10/1328 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCDOWELL

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MRS JACQUELINE ATHEY

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MCDOWELL / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCDOWELL / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ATHEY / 03/10/2012

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MCKIE

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/03/0730 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 £ NC 1000/100000 12/03/03

View Document

03/04/033 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/033 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/033 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: CENTRAL SQUARE SOUTH, ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

03/04/033 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 12/03/03

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED EVER 1919 LIMITED CERTIFICATE ISSUED ON 20/03/03

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 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