CRAIG & DERRICOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewChange of details for Craig and Derricott Holdings Ltd as a person with significant control on 2025-06-24

View Document

28/03/2528 March 2025 Cessation of Addtech Nordic Ab as a person with significant control on 2025-03-28

View Document

29/11/2429 November 2024 Director's details changed for Henrik Hartvig Moller on 2024-11-20

View Document

29/11/2429 November 2024 Termination of appointment of Niklas Stenberg as a director on 2024-11-20

View Document

09/10/249 October 2024 Accounts for a medium company made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Termination of appointment of Malin Enarson as a director on 2022-05-11

View Document

17/05/2217 May 2022 Appointment of Asa Viktoria Skarbrandt as a director on 2022-05-11

View Document

17/05/2217 May 2022 Appointment of Henrik Hartvig Moller as a director on 2022-05-11

View Document

17/05/2217 May 2022 Termination of appointment of Per Lennart Lundblad as a director on 2022-05-11

View Document

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

View Accounts

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

30/05/1530 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAHINDRA VADDINENI

View Document

02/03/152 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003889180007

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY DOLMAN / 01/08/2014

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CRANSHAW

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR PAUL CRANSHAW

View Document

17/01/1317 January 2013 ADOPT ARTICLES 09/01/2013

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/11/1215 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY DOLMAN / 21/09/2012

View Document

22/08/1222 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 31/12/08 FULL LIST AMEND

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/05/0913 May 2009 SECRETARY RESIGNED MANOJ VADDINENI

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FORM 225 FILED, CHANGE OF AA DATE 28/03/2008

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MAHINDRA VADDINENI

View Document

18/03/0818 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0818 March 2008 DIRECTOR RESIGNED GORDON BARRACLOUGH

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MANOJ VADDINENI

View Document

18/03/0818 March 2008 Appointment Terminate, Director And Secretary Tara Valerie Derricott Logged Form

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/03/084 March 2008 VARY SHARE RIGHTS/NAME 26/02/2008 DISAPP PRE-EMPT RIGHTS 26/02/2008 AUTH ALLOT OF SECURITY 26/02/2008

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR ANDREW GEOFFREY DOLMAN

View Document

03/03/083 March 2008 SECRETARY RESIGNED TARA DERRICOTT

View Document

03/03/083 March 2008 SECRETARY APPOINTED MRS KRYSY ELIZABETH MORRIS

View Document

03/03/083 March 2008 DIRECTOR RESIGNED TARA DERRICOTT

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9930 April 1999 ALTER MEM AND ARTS 19/03/99

View Document

26/03/9926 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

09/11/989 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: G OFFICE CHANGED 12/01/96 ROYAL WORKS COLESHILL STREET SUTTON COLDFIELD WARWICKSHIRE B72 1SJ

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 SECRETARY RESIGNED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/06/8719 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/04/7318 April 1973 MEMORANDUM OF ASSOCIATION

View Document

27/07/4427 July 1944 CERTIFICATE OF INCORPORATION

View Document

27/07/4427 July 1944 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