CRADDOCK ENGINEERING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/11/1812 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 7 HALL LANE WALSALL WOOD WEST MIDLANDS WS9 9AS

View Document

22/09/1422 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

27/08/1427 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 CURREXT FROM 28/02/2013 TO 30/06/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/09/1225 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/09/1123 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN CRADDOCK / 14/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CRADDOCK / 14/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN CRADDOCK / 14/09/2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/10/106 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRADDOCK / 03/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN CRADDOCK / 03/09/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN CRADDOCK / 03/09/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 28/02/08

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: UNIT 4 ABS BUSINESS PARK NORTHGATE ALDRIDGE WALSALL WS9 8TH

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

25/10/9425 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/09/9327 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9327 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 SECRETARY RESIGNED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 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