CRANBECK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

20/10/2120 October 2021 Director's details changed for Mr David John Hudson on 2021-05-28

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUDSON / 16/12/2011

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 24 SHORTLANDS ROAD SHORTLANDS BROMLEY KENT BR2 0JD

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM FARRER

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 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