CRANMER & HOLDSTOCK CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-31 with updates |
| 04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
| 15/07/2415 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
| 05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
| 11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 250 MERSEA ROAD COLCHESTER CO2 8QX |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/02/1525 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 2 BEACON END COURTYARD LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NU |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/02/1320 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/02/1227 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/03/1116 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CRANMER / 02/10/2009 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD PETER HOLDSTOCK / 02/10/2009 |
| 24/02/1024 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
| 15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/03/084 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
| 23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 08/10/078 October 2007 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 2 BEACON END COURTYARD LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NU |
| 30/07/0730 July 2007 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 12 NORTH HILL COLCHESTER ESSEX CO1 1AS |
| 20/02/0720 February 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/03/0614 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
| 22/03/0522 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 24/02/0524 February 2005 | NEW SECRETARY APPOINTED |
| 24/02/0524 February 2005 | NEW DIRECTOR APPOINTED |
| 24/02/0524 February 2005 | NEW DIRECTOR APPOINTED |
| 18/02/0518 February 2005 | DIRECTOR RESIGNED |
| 18/02/0518 February 2005 | SECRETARY RESIGNED |
| 18/02/0518 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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