CRAIG & WATTS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewSatisfaction of charge 023857940005 in full

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Registration of charge 023857940007, created on 2024-07-17

View Document

12/07/2412 July 2024 Registration of charge 023857940006, created on 2024-07-11

View Document

09/07/249 July 2024 Registered office address changed from C/O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER to 91 Birmingham Road West Bromwich B70 6PX on 2024-07-09

View Document

08/07/248 July 2024 Director's details changed for Mrs Stephanie Watts on 2024-07-06

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Registration of charge 023857940005, created on 2023-08-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

03/03/233 March 2023 Satisfaction of charge 023857940004 in full

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Termination of appointment of Raymond Charles Watts as a director on 2022-09-14

View Document

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

View Accounts

17/01/2217 January 2022 Satisfaction of charge 023857940002 in full

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Registration of charge 023857940004, created on 2021-07-23

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WATTS / 01/07/2019

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WATTS / 14/08/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023857940003

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ROYSTON WATTS

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023857940002

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 26/06/16 STATEMENT OF CAPITAL GBP 9

View Document

24/08/1624 August 2016 26/06/16 STATEMENT OF CAPITAL GBP 9

View Document

13/07/1613 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WATTS / 16/01/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1514 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WATTS / 20/09/2013

View Document

03/07/133 July 2013 25/06/13 NO CHANGES

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O FIELDS ASDEN HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WATTS / 01/01/2013

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/07/126 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 25/06/09 FULL LIST AMEND

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/07/114 July 2011 25/06/11 NO CHANGES

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 25/06/10 NO CHANGES

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/07/0911 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9014 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/11/90

View Document

14/11/9014 November 1990 COMPANY NAME CHANGED ORBSTRONG LIMITED CERTIFICATE ISSUED ON 15/11/90

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989 ALTER MEM AND ARTS 300889

View Document

03/10/893 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/8918 May 1989 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