CRAFTMILL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

23/01/2423 January 2024 Satisfaction of charge 064228590001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

24/05/1824 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/1515 December 2015 17/11/15 STATEMENT OF CAPITAL GBP 80

View Document

15/12/1515 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O DAVID BARRON 65 CONSTABLE DRIVE MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5AG

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LOWE

View Document

19/11/1519 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE LOWE

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O GWENDOLINE LOWE 31 CLEMENT ROAD MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5AG

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 282

View Document

24/12/1424 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY GWENDOLINE LOWE

View Document

28/11/1428 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 404

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/12/122 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/12/113 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROSALIND BARRON / 09/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 31 CLEMENT RD, MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5AG

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE LOWE / 09/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROY LOWE / 09/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BARRON / 09/11/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/03/0921 March 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED DAVID JOHN BARRON

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED CATHERINE ROSALIND BARRON

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED GWEN LOWE

View Document

09/11/079 November 2007 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