CRANE PROCESS FLOW TECHNOLOGIES LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

14/01/2514 January 2025 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

18/03/2418 March 2024 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Full accounts made up to 2021-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, SECRETARY RICHARD JOHNS

View Document

06/01/216 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/216 January 2021 SECRETARY APPOINTED MR TIM WILLIAM JOHNSTON

View Document

07/06/207 June 2020 DIRECTOR APPOINTED MR ANDREW POWELL

View Document

07/06/207 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 SECRETARY APPOINTED MR RICHARD MALCOLM ANTHONY JOHNS

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY KARL DE GELAS

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MR KARL RAYMOND CLEMENT DE GELAS

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY PETER NICHOLAS

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 SECRETARY APPOINTED DR PETER KENNETH NICHOLAS

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MAILE

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 19/12/14 STATEMENT OF CAPITAL GBP 3500000.25

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURKE

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR MAX HOMER MITCHELL

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC FAST

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED KEVIN BURKE

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 02/10/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TUCK

View Document

09/04/099 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIC FAST / 01/03/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY HILLIER SIMMONS

View Document

04/03/084 March 2008 SECRETARY APPOINTED DAVID MAILE

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 AUDITOR'S RESIGNATION

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 AUDITOR'S RESIGNATION

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 COMPANY NAME CHANGED ALFA LAVAL SAUNDERS LIMITED CERTIFICATE ISSUED ON 03/04/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED SAUNDERS VALVE COMPANY LIMITED CERTIFICATE ISSUED ON 14/02/96

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/925 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

24/09/9024 September 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/02/897 February 1989 DIRECTOR RESIGNED

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/10/884 October 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 AUDITOR'S RESIGNATION

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: 16 GREAT GEORGE STREET BRISTOL BS1 5RH

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 DIRECTOR RESIGNED

View Document

29/09/8329 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

18/06/4818 June 1948 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/06/48

View Document

12/01/4812 January 1948 ARTICLES OF ASSOCIATION

View Document

30/12/4730 December 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/4730 December 1947 CERTIFICATE OF INCORPORATION

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