CRAFT COOP CIC

Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/08/241 August 2024 Change of details for Ms Heidi Susan Berry as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Ms Teresa Mills as a person with significant control on 2024-08-01

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

26/10/2326 October 2023 Change of details for Ms Teresa Mills as a person with significant control on 2022-09-20

View Document

26/10/2326 October 2023 Change of details for Ms Heidi Susan Berry as a person with significant control on 2022-09-20

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/05/2312 May 2023 Registered office address changed from 86 North Town Road Maidenhead Berkshire SL6 7JH to 369 st Leonards Road Windsor Berkshire SL4 3DS on 2023-05-12

View Document

19/04/2319 April 2023 Cessation of Deborah Lynn Jones as a person with significant control on 2022-06-22

View Document

16/03/2316 March 2023 Notification of Heidi Susan Berry as a person with significant control on 2022-09-01

View Document

10/01/2310 January 2023 Director's details changed for Ms Heidi Susan Berry on 2023-01-01

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

28/09/2228 September 2022 Appointment of Ms Heidi Susan Berry as a director on 2022-09-20

View Document

26/09/2226 September 2022 Registered office address changed from 17 Auckland Close Maidenhead Berkshire SL6 8QB to 86 North Town Road Maidenhead Berkshire SL6 7JH on 2022-09-26

View Document

23/09/2223 September 2022 Termination of appointment of Deborah Lynn Jones as a director on 2022-06-22

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

16/11/1716 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

14/11/1714 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 28/11/15 NO MEMBER LIST

View Document

28/11/1428 November 2014 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