CRAGG ROSS DAWSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Cessation of Timothy Richard Porter as a person with significant control on 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

20/09/2320 September 2023 Notification of Cragg Ross Dawson Associates as a person with significant control on 2022-12-31

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Timothy Richard Porter as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 9 PERCY STREET LONDON W1T 1DL

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 81 OXFORD STREET LONDON W1D 2EU UNITED KINGDOM

View Document

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD PORTER / 18/12/2012

View Document

12/07/1312 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTLEY

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 18 CARLISLE STREET LONDON W1D 3BX

View Document

14/09/1214 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR BENEDICT TOOMBS

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN ENGLAND

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JONES / 08/09/2010

View Document

10/09/1010 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FIONA GILLARD / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD PORTER / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT RICHARD FLANDERS TOOMBS / 08/09/2010

View Document

03/08/103 August 2010 DIRECTOR APPOINTED ROBERT HARTLEY

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR ARNOLD CRAGG

View Document

21/01/1021 January 2010 Annual return made up to 8 September 2009 with full list of shareholders

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DAWSON

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAWSON

View Document

14/07/0914 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATE, DIRECTOR TIMOTHY ROGER DAWSON LOGGED FORM

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 08/09/07; CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0420 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 COMPANY NAME CHANGED CRAGG ROSS & DAWSON LIMITED CERTIFICATE ISSUED ON 24/01/01

View Document

14/09/0014 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/09/9712 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/962 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/09/9521 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/04/9523 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9518 April 1995 S-DIV 03/04/95

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 S386 DISP APP AUDS 03/06/94

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/04/9429 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

23/09/9323 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/10/929 October 1992 RE DIRECTORS 10/09/92

View Document

09/10/929 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 47 ST JOHNS WOOD HIGH STREET LONDON NW8 7PH

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 COMPANY NAME CHANGED GARTHFLOW LIMITED CERTIFICATE ISSUED ON 11/04/88

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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