CRAIG-Y-DON (SWANAGE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

25/03/2525 March 2025 Registered office address changed from Craig-Y-Don Flat C 1 Belle Vue Road Swanage Dorset BH19 2HP England to Craig-Y-Don, Flat a Flat a, Craig-Y- Don 1 Belle Vue Rd Swanage BH19 2HP on 2025-03-25

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

13/05/2413 May 2024 Registered office address changed from Flat a, 1 Belle Vue Road Swanage BH19 2HP England to Craig-Y-Don Flat C 1 Belle Vue Road Swanage Dorset BH19 2HP on 2024-05-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/06/2318 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

19/11/2219 November 2022 Termination of appointment of Dorothy Evelyn Macewan as a director on 2022-11-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM C/O B K AUDLEY FLAT D CRAIG-Y-DON 1 BELLE VUE ROAD SWANAGE DORSET BH19 2HP

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN AUDLEY

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN AUDLEY

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MS MARGARET RODWAY

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRACE ROSCOE

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA GRANT

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

29/05/1729 May 2017 DIRECTOR APPOINTED MS MELINDA JULIAN RIDER

View Document

04/11/164 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MRS GRACE MARY ROSCOE

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ROSCOE

View Document

29/05/1529 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

03/11/143 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY EVELYN MACEWAN / 07/06/2012

View Document

07/06/127 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY EVELYN MACEWAN / 30/05/2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM FLAT G CRAIG-Y-DON 1 BELLE VUE ROAD SWANAGE DORSET BH19 2HP

View Document

31/05/1131 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RODWAY / 30/05/2011

View Document

16/11/1016 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN PHILLIPS / 11/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN HAMILTON / 11/11/2010

View Document

27/10/1027 October 2010 SECRETARY APPOINTED BRIAN KENNETH AUDLEY

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES ROSCOE

View Document

23/07/1023 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY EVELYN MACEWAN / 24/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN HAMILTON / 24/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN PHILLIPS / 24/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JAMES ROSCOE / 24/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RODWAY / 24/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/06/9615 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9615 June 1996 DIRECTOR RESIGNED

View Document

15/06/9615 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: THE WAGON HOUSE BANWELL ROAD CHRISTON AXBRIDGE BS26 2XX

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 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