CRAIG TOOLS INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 New | Resolutions |
| 01/09/251 September 2025 New | Particulars of variation of rights attached to shares |
| 01/09/251 September 2025 New | Change of share class name or designation |
| 29/08/2529 August 2025 | Second filing of Confirmation Statement dated 2025-03-06 |
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-03-06 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-06 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 04/05/234 May 2023 | Previous accounting period shortened from 2022-12-31 to 2022-10-31 |
| 08/03/238 March 2023 | Cessation of William Cleveland as a person with significant control on 2023-02-06 |
| 08/03/238 March 2023 | Notification of Ata Engineering Products Limited as a person with significant control on 2023-02-06 |
| 08/03/238 March 2023 | Cessation of Sidney Percy Atkins as a person with significant control on 2023-02-06 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-06 with updates |
| 08/03/238 March 2023 | Appointment of Mr Mark Whitbread as a director on 2023-02-06 |
| 08/03/238 March 2023 | Appointment of Mr Graham Stephen Warren as a director on 2023-02-06 |
| 08/03/238 March 2023 | Termination of appointment of Sidney Percy Atkins as a director on 2023-02-06 |
| 07/03/237 March 2023 | Termination of appointment of William Cleveland as a director on 2023-02-06 |
| 07/03/237 March 2023 | Termination of appointment of Sidney Percy Atkins as a secretary on 2023-02-06 |
| 06/03/236 March 2023 | Registered office address changed from Unit 6 Riding Court, Riding Road Buckingham Road Industrial Estate, Brackley Northhants NN13 7BH to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2023-03-06 |
| 04/11/224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-09-11 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/04/2113 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
| 26/05/2026 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
| 08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
| 23/04/1823 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
| 12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY PERCY ATKINS |
| 21/08/1721 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/11/152 November 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
| 19/09/1519 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 21/09/1421 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/10/1329 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
| 17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 02/11/122 November 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/09/1121 September 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
| 24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/11/104 November 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
| 04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLEVELAND / 01/01/2010 |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 19/10/0919 October 2009 | Annual return made up to 18 September 2009 with full list of shareholders |
| 18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 19/11/0819 November 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
| 15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 06/11/076 November 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
| 17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 16/10/0716 October 2007 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: BANKFIELDS, 6 SEVEN SISTERS CLOSE, FARTHINGHOE NORTHAMPTONSHIRE NN13 5PN |
| 03/10/063 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 26/09/0626 September 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
| 21/12/0521 December 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
| 02/11/052 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 06/10/046 October 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
| 30/06/0430 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 06/10/036 October 2003 | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
| 11/11/0211 November 2002 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
| 21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
| 21/10/0221 October 2002 | NEW SECRETARY APPOINTED |
| 21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
| 21/10/0221 October 2002 | DIRECTOR RESIGNED |
| 21/10/0221 October 2002 | SECRETARY RESIGNED |
| 18/09/0218 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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