CRAIG WILSON 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
09/05/259 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/07/2328 July 2023 Director's details changed for Mr Michael Duncan Craig on 2023-07-28

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

08/02/228 February 2022 Previous accounting period shortened from 2022-02-28 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-31

View Document

05/08/215 August 2021 Change of share class name or designation

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

08/03/218 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 4

View Document

07/03/217 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MR MICHAEL DUNCAN CRAIG

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MR JAMES THOMSON CRAIG

View Document

07/03/217 March 2021 REGISTERED OFFICE CHANGED ON 07/03/2021 FROM 4 VIVIAN AVENUE MILNGAVIE GLASGOW G62 6DW SCOTLAND

View Document

07/03/217 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMSON CRAIG

View Document

07/03/217 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DUNCAN CRAIG

View Document

07/03/217 March 2021 CESSATION OF DAVID WILLIAM DEANE AS A PSC

View Document

07/03/217 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 2

View Document

16/02/2116 February 2021 COMPANY NAME CHANGED BKF NEWCO 8 LIMITED CERTIFICATE ISSUED ON 16/02/21

View Document

06/02/216 February 2021 06/02/21 STATEMENT OF CAPITAL GBP 2

View Document

01/02/211 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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