CRAIGS CONTAINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
06/06/256 June 2025 | Registered office address changed from Redlynch House Redlynch Bruton BA10 0NH England to 42 Ullswater Road London SW13 9PN on 2025-06-06 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with updates |
26/07/2426 July 2024 | Registered office address changed from Oak Gates 157 Queens Road Weybridge Surrey KT13 0AD to Redlynch House Redlynch Bruton BA10 0NH on 2024-07-26 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-20 with no updates |
19/12/2219 December 2022 | Director's details changed for Colin Braid on 2022-05-03 |
19/12/2219 December 2022 | Secretary's details changed for Colin Braid on 2022-05-03 |
19/12/2219 December 2022 | Director's details changed for Mrs Fiona Jane Anderson on 2022-11-10 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/11/217 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/07/162 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 33 REDBURN STREET LONDON SW3 4DA UNITED KINGDOM |
23/10/1223 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 39 ELYSTAN PLACE LONDON SW3 3JY ENGLAND |
25/11/1125 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM FLAT 14 14 ELVASTON PLACE SOUTH KENSINGTON LONDON SW7 5QF |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | FIRST GAZETTE |
29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 69 GLEBE PLACE LONDON SW3 5JB |
22/11/1022 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
21/11/1021 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / COLIN BRAID / 01/01/2010 |
06/08/106 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL GAY BRAID / 10/02/2010 |
11/02/1011 February 2010 | Annual return made up to 20 October 2009 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE ANDERSON / 10/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRAID / 10/02/2010 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRAID / 25/08/2009 |
01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 342 FULHAM ROAD LONDON SW10 SW10 5BG |
29/12/0829 December 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
03/01/083 January 2008 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 242 FULHAM ROAD LONDON SW10 |
29/08/0729 August 2007 | LOCATION OF REGISTER OF MEMBERS |
29/08/0729 August 2007 | LOCATION OF DEBENTURE REGISTER |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 24D ROLAND GARDENS LONDON SW7 3PL |
20/11/0620 November 2006 | COMPANY NAME CHANGED CRAIGS CONTAINER COMPANY LIMITED CERTIFICATE ISSUED ON 20/11/06 |
09/11/069 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/11/069 November 2006 | DIRECTOR RESIGNED |
09/11/069 November 2006 | SECRETARY RESIGNED |
09/11/069 November 2006 | NEW DIRECTOR APPOINTED |
09/11/069 November 2006 | NEW DIRECTOR APPOINTED |
09/11/069 November 2006 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: OAKGATES, 157, QUEENS ROAD WEYBRIDGE SURREY KT13 0AD |
20/10/0620 October 2006 | 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