CRANEPRINT LIMITED

Company Documents

DateDescription
08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HUGHES / 01/01/2013

View Document

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA HUGHES / 01/01/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA JOSEPHINE SWINGWOOD / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN SWINGWOOD / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POWELL / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HUGHES / 01/10/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/10/9414 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 CONV OF 1 �1 SHARE 22/06/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/09/886 September 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/12/871 December 1987 REGISTERED OFFICE CHANGED ON 01/12/87 FROM: G OFFICE CHANGED 01/12/87 DALE STREET BILSTON WEST MIDLANDS WV14 7JY

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8711 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/01/8731 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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