CRAIGBROOK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/01/2526 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

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

View Accounts

29/03/2229 March 2022 Termination of appointment of Sarah Jane Chalmers as a secretary on 2022-03-28

View Document

29/03/2229 March 2022 Termination of appointment of Sarah Jane Chalmers as a director on 2022-03-28

View Document

29/03/2229 March 2022 Cessation of Sarah Jane Chalmers as a person with significant control on 2022-03-28

View Document

29/03/2229 March 2022 Appointment of Miss Katherine Landaw as a secretary on 2022-03-28

View Document

29/03/2229 March 2022 Notification of Ben L’Enfant as a person with significant control on 2022-03-28

View Document

04/12/214 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH JANE CHALMERS / 07/10/2017

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH JANE HERBERT / 07/10/2017

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH JANE CHALMERS / 07/10/2017

View Document

11/08/1811 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HERBERT / 07/10/2017

View Document

11/08/1811 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JANE HERBERT / 07/10/2017

View Document

11/08/1811 August 2018 REGISTERED OFFICE CHANGED ON 11/08/2018 FROM C/O SARAH HERBERT FLAT 7 COBDEN AVENUE SOUTHAMPTON SO18 1FU ENGLAND

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HERBERT / 07/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH JANE HERBERT / 07/08/2018

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JANE HERBERT / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HERBERT / 07/08/2018

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

27/11/1627 November 2016 REGISTERED OFFICE CHANGED ON 27/11/2016 FROM FLAT 5 41 COBDEN AVENUE SOUTHAMPTON HANTS SO18 1FU

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE LANDAW

View Document

09/12/159 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 SECRETARY APPOINTED MISS SARAH JANE HERBERT

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR BEN L'ENFANT

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE LANDAW

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/11/1427 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 141 HAMPTON LANE BLACKFIELD SOUTHAMPTON SO4 1WE

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM FLAT 5 41 COBDEN AVENUE SOUTHAMPTON HANTS SO18 1FU ENGLAND

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HERBERT / 05/12/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LANDAW / 05/12/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 24/11/12 NO CHANGES

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 24/11/10 NO CHANGES

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 24/11/09 NO CHANGES

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/11/07; CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

14/09/9514 September 1995 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 FIRST GAZETTE

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 RETURN MADE UP TO 24/11/90; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 24/11/91; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/04/9228 April 1992 FIRST GAZETTE

View Document

08/06/908 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/05/902 May 1990 CONVE 09/03/90

View Document

02/05/902 May 1990 ADOPT MEM AND ARTS 09/03/90

View Document

02/05/902 May 1990 ADOPT MEM AND ARTS 09/03/90

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM: 110 WHITCHURCH RD CARDIFF

View Document

02/05/902 May 1990 RE/ SHARES 09/03/90

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 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