CRANE AND KENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

11/12/2311 December 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

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

09/12/229 December 2022 Termination of appointment of Lisa Melony Hislop as a secretary on 2022-12-08

View Document

09/12/229 December 2022 Termination of appointment of Lisa Melony Hislop as a director on 2022-12-08

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CRANE

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS CRANE / 15/02/2019

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS CRANE / 15/02/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS CRANE / 15/02/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS CRANE / 15/02/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

07/04/147 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM, 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NORFOLK, NR7 0HR, ENGLAND

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM, CEDAR HOUSE, 105 CARROW ROAD, NORWICH, NORFOLK, NR1 1HP

View Document

25/03/1325 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1325 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1013 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS CRANE / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MELONY HISLOP / 12/04/2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS CRANE / 12/04/2010

View Document

12/01/1012 January 2010 PREVSHO FROM 31/01/2010 TO 30/09/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/09/0714 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/03/07; CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: WAYSIDE GARAGE, HOLT ROAD,HORSFORD, NORFOLK, NR10 3EE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

12/05/9212 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9117 March 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

14/11/8814 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/8725 June 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

01/01/871 January 1987

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