CRANATT CONSTRUCTION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Director's details changed for Mr Andrew James Powell on 2024-09-23

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

29/04/2229 April 2022 Cessation of Richard Tuckwell as a person with significant control on 2022-04-22

View Document

29/04/2229 April 2022 Notification of Cranatt Limited as a person with significant control on 2022-04-22

View Document

29/04/2229 April 2022 Appointment of Mr Andrew James Powell as a director on 2022-04-22

View Document

29/04/2229 April 2022 Termination of appointment of Richard Tuckwell as a director on 2022-04-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD TUCKWELL / 17/05/2021

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TUCKWELL / 17/05/2021

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/08/2026 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/2026 August 2020 21/07/20 STATEMENT OF CAPITAL GBP 51

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM UNIT B21 KESTREL COURT, WATERWELLS DRIVE, WATERWELLS BUSINESS PARK, QUEDGELEY GLOUCESTER GL2 2AT ENGLAND

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE TUCKWELL

View Document

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD TUCKWELL / 19/02/2019

View Document

14/02/1914 February 2019 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JOYCE TUCKWELL / 14/02/2019

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 1 YEWRICKS PAINSWICK GLOUCESTERSHIRE GL6 6TX

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1429 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TUCKWELL / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: THE VINERY NATTON, ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 7BG

View Document

10/08/0110 August 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 COMPANY NAME CHANGED RICHWOOD BUILDING ASSET MANAGEME NT LIMITED CERTIFICATE ISSUED ON 10/03/00

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 1 YEWRICKS MILL LANE PAINSWICK GLOUCESTER GL4 8HU

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 COMPANY NAME CHANGED PURESTART LIMITED CERTIFICATE ISSUED ON 05/06/97

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

16/05/9716 May 1997 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