CRADDOCKS PRINTING WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

04/04/254 April 2025 Registered office address changed from 59 Lancaster Avenue Guildford Surrey GU1 3JR to Mercado Court Great George Street Godalming Surrey GU7 1EE on 2025-04-04

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

21/01/2021 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

26/01/1826 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/06/1529 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/06/1330 June 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HACKETT / 18/10/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN FREDERICK HACKETT / 18/10/2009

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

20/12/0920 December 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GUI 3DA

View Document

13/09/0213 September 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 S369(4) SHT NOTICE MEET 13/06/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

11/07/9511 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/07/884 July 1988 WD 24/05/88 AD 30/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

23/09/8623 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

22/09/8622 September 1986 CERTIFICATE OF INCORPORATION

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