CRANMER AND LATIMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/12/2431 December 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

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/12/2330 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

24/02/2324 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/12/2228 December 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

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Director's details changed for Mr Robert Bridgewater on 2019-06-30

View Document

04/01/224 January 2022 Secretary's details changed for Dr Caroline Bridgewater on 2019-06-30

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/02/2027 February 2020 SAIL ADDRESS CHANGED FROM: 23 FULNEY ROAD SHEFFIELD S11 7EW ENGLAND

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT BRIDGEWATER / 31/03/2019

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

07/03/197 March 2019 SAIL ADDRESS CHANGED FROM: 32 MAFEKING PLACE CHAPELTOWN SHEFFIELD S35 2UT ENGLAND

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

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

View Accounts

19/03/1619 March 2016 SAIL ADDRESS CHANGED FROM: 5 RUSTON GARDENS SOUTHGATE LONDON N14 4PF UNITED KINGDOM

View Document

19/03/1619 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIDGEWATER / 23/07/2015

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DR CAROLINE BRIDGEWATER / 23/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/12/1424 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 SAIL ADDRESS CHANGED FROM: 52 COMMON LANE SHEFFIELD S11 7TG UNITED KINGDOM

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIDGEWATER / 24/09/2012

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DR CAROLINE BRIDGEWATER / 24/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIDGEWATER / 01/10/2009

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1022 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY H S SECRETARIES LIMITED

View Document

31/03/0831 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0831 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0818 March 2008 SECRETARY APPOINTED DR CAROLINE BRIDGEWATER

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED HS (586) LIMITED CERTIFICATE ISSUED ON 21/03/08

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR H S FORMATIONS LIMITED

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ROBERT BRIDGEWATER

View Document

20/02/0820 February 2008 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