CRABTREE VICKERS 2001 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Change of details for Mr John Terrance Macdonald as a person with significant control on 2022-05-13

View Document

19/05/2219 May 2022 Director's details changed

View Document

29/11/2129 November 2021 Registered office address changed from First Floor 10 South Parade Leeds West Yorkshire LS1 5QS England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mr John Terrance Macdonald as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mr John Terrance Macdonald on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mrs Nadine Macdonald on 2021-11-29

View Document

24/11/2124 November 2021 Termination of appointment of Vls Secretaries Limited as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 10 Blenheim Terrace Woodhouse Lane West Yorkshire LS2 9HX to First Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2021-11-24

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/06/1512 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERRANCE MACDONALD / 01/12/2013

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE MACDONALD / 01/12/2013

View Document

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VLS SECRETARIES LIMITED / 01/01/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MRS NADINE MACDONALD

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY CATHRYN ECCLES

View Document

21/07/0821 July 2008 SECRETARY APPOINTED VLS SECRETARIES LIMITED

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM:
NEWFOUNDLAND CHAMBERS 43A
WHITCHURCH ROAD, CARDIFF
SOUTH GLAMORGAN CF14 3JN

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 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