CRAFT & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/243 November 2024 Confirmation statement made on 2024-10-06 with updates

View Document

30/09/2430 September 2024 Registration of charge 033209700025, created on 2024-09-30

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/08/2416 August 2024 Termination of appointment of Isaac Alexander Craft as a director on 2024-08-15

View Document

22/03/2422 March 2024 Appointment of Mr Theodore David Craft as a director on 2024-03-11

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-06 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/01/2316 January 2023 Appointment of Mr Isaac Alexander Craft as a director on 2022-12-12

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/10/2121 October 2021 Registration of charge 033209700021, created on 2021-10-20

View Document

21/10/2121 October 2021 Registration of charge 033209700019, created on 2021-10-20

View Document

21/10/2121 October 2021 Registration of charge 033209700020, created on 2021-10-20

View Document

21/10/2121 October 2021 Registration of charge 033209700024, created on 2021-10-20

View Document

21/10/2121 October 2021 Registration of charge 033209700023, created on 2021-10-20

View Document

21/10/2121 October 2021 Registration of charge 033209700022, created on 2021-10-20

View Document

16/07/2116 July 2021 Termination of appointment of Isaac Alexander Craft as a director on 2021-06-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033209700012

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 1 JAMES WAY STEVENAGE HERTFORDSHIRE SG1 3HA

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

09/07/199 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033209700011

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033209700010

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNCAN ALEXANDER CRAFT / 05/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MADELEINE CRAFT

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOSHUA CRAFT / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MADELEINE CRAFT / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MADELEINE CRAFT / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNCAN ALEXANDER CRAFT / 03/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DUNCAN ALEXANDER CRAFT / 05/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOSHUA CRAFT / 06/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC ALEXANDER CRAFT / 06/03/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC ALEXANDER CRAFT / 06/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033209700007

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033209700008

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033209700009

View Document

25/01/1725 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 184

View Document

08/12/168 December 2016 SECRETARY APPOINTED MR BENEDICT JOSHUA CRAFT

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY HELEN CRAFT

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033209700006

View Document

20/01/1620 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 128

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033209700005

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR ISAAC ALEXANDER CRAFT

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR BENEDICT JOSHUA CRAFT

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033209700004

View Document

23/06/1523 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 128

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033209700003

View Document

26/05/1526 May 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033209700002

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/06/1423 June 2014 20/02/14 STATEMENT OF CAPITAL GBP 101

View Document

30/04/1430 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM, 18 THE CHILTERNS, HITCHIN, HERTFORDSHIRE, SG4 9PP

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CRAFT

View Document

17/04/1317 April 2013 19/02/13 NO CHANGES

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/06/121 June 2012 19/02/12 NO CHANGES

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/06/116 June 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 05/08/10 STATEMENT OF CAPITAL GBP 46

View Document

23/08/1023 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNCAN ALEXANDER CRAFT / 12/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CRAFT / 12/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MADELEINE CRAFT / 12/04/2010

View Document

26/01/1026 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRAFT / 28/11/2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN CRAFT / 28/11/2008

View Document

28/12/0828 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM, VINE COTTAGE THE GREEN, PRESTON, HITCHIN, HERTFORDSHIRE, SG4 7UB

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: 22 BALIOL ROAD, HITCHIN, HERTS, SG5 1TT

View Document

11/03/9811 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 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