CRANSWICK PLC

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

01/08/251 August 2025 NewResolutions

View Document

31/07/2531 July 2025 NewGroup of companies' accounts made up to 2025-03-29

View Document

20/08/2420 August 2024 Group of companies' accounts made up to 2024-03-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

05/08/245 August 2024 Resolutions

View Document

28/05/2428 May 2024 Appointment of Mrs Rachel Margaret Howarth as a director on 2024-05-01

View Document

18/10/2318 October 2023 Termination of appointment of Pam Powell as a director on 2023-09-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

09/08/239 August 2023 Appointment of Mr Alan Richard Williams as a director on 2023-07-24

View Document

09/08/239 August 2023 Termination of appointment of Mark James Reckitt as a director on 2023-07-24

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

18/07/2318 July 2023 Group of companies' accounts made up to 2023-03-25

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2022-03-26

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

15/10/2115 October 2021 Group of companies' accounts made up to 2021-03-27

View Document

06/08/216 August 2021 Appointment of Mrs Elizabeth Barber as a director on 2021-05-01

View Document

06/08/216 August 2021 Termination of appointment of Martin Thomas Peter Davey as a director on 2021-07-26

View Document

25/08/2025 August 2020 COMPANY BUSINESS; APPOINTMENT AND RENUMERATION OF AUDITORS 17/08/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

17/09/1917 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 ACCOUNTS / FINAL DIVIDED / RE-ELECT DIRECTORS / RE-APPOINT AUDITORS 29/07/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HARTLEY COUCH / 21/01/2019

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GARRICK GLOVER / 21/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BRISBY / 21/01/2019

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 74 HELSINKI ROAD SUTTON FIELDS INDUSTRIAL ESTATE KINGSTON UPON HULL HU7 0YW

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CATHERINE ALLUM / 21/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK BOTTOMLEY / 21/01/2019

View Document

21/12/1821 December 2018 NOTIFICATION OF PSC STATEMENT ON 01/12/2018

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN ESOM

View Document

16/10/1816 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MT TIM SMITH

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MS PAMELA POWELL

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1722 August 2017 AUDITOR'S RESIGNATION

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY MALCOLM WINDEATT

View Document

02/08/172 August 2017 SECRETARY APPOINTED MR STEVEN GARRICK GLOVER

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/154 September 2015 13/08/15 NO MEMBER LIST

View Document

03/09/153 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/08/156 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010743830010

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/09/142 September 2014 13/08/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD HOGGARTH

View Document

08/07/148 July 2014 SECOND FILING WITH MUD 13/08/13 FOR FORM AR01

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR MARK JAMES RECKITT

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010743830010

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 13/08/13 NO MEMBER LIST

View Document

10/09/1310 September 2013 13/08/13 STATEMENT OF CAPITAL GBP 4866838.5

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MRS HELEN CATHERINE ALLUM

View Document

07/08/137 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK FARNSWORTH

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVEY / 30/01/2013

View Document

17/01/1317 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 13/08/12 NO MEMBER LIST

View Document

08/08/128 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED JAMES BRISBY

View Document

21/09/1121 September 2011 SAIL ADDRESS CREATED

View Document

21/09/1121 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/09/1121 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1118 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 4763613.0

View Document

15/12/1015 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 4753985.0

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR STEVE ESOM

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1011 August 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/1011 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1021 April 2010 15/03/10 STATEMENT OF CAPITAL GBP 4761249.016728

View Document

23/03/1023 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 4716274.9

View Document

23/03/1023 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 4715644.0

View Document

08/03/108 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 4683864.914379

View Document

26/01/1026 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 4683864.0

View Document

26/01/1026 January 2010 14/12/09 STATEMENT OF CAPITAL GBP 4678864

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/11/0912 November 2009 03/11/09 STATEMENT OF CAPITAL GBP 4672365.930009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BOTTOMLEY / 01/10/2009

View Document

21/10/0921 October 2009 08/10/09 STATEMENT OF CAPITAL GBP 4670845

View Document

21/10/0921 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 4665760

View Document

21/10/0921 October 2009 07/10/09 STATEMENT OF CAPITAL GBP 4670760

View Document

21/10/0921 October 2009 09/10/09 STATEMENT OF CAPITAL GBP 4671344

View Document

21/10/0921 October 2009 14/10/09 STATEMENT OF CAPITAL GBP 4671675

View Document

21/10/0921 October 2009 19/10/09 STATEMENT OF CAPITAL GBP 4671957

View Document

23/09/0923 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR DEREK BLACK

View Document

02/09/092 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 NC INC ALREADY ADJUSTED 27/07/09

View Document

06/08/096 August 2009 GBP NC 6360000/10000000 27/07/2009

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LINDOP

View Document

06/06/096 June 2009 DIRECTOR APPOINTED JOHN MARK BOTTOMLEY

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0816 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/084 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/084 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 13/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/079 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 SHARES AGREEMENT OTC

View Document

30/10/0630 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 13/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0617 August 2006 NC INC ALREADY ADJUSTED 31/07/06

View Document

17/08/0617 August 2006 £ NC 5300000/6360000 31/0

View Document

17/08/0617 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: THE AIRFIELD, CRANSWICK, DRIFFIELD, N. HUMBERSIDE YO25 9PF.

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 13/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/059 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0418 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0418 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 13/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 13/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/0313 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/09/0213 September 2002 RETURN MADE UP TO 13/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 £ NC 2650000/5300000 29/0

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0126 September 2001 SHARES AGREEMENT OTC

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 13/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/019 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0021 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 13/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/0015 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/003 August 2000 ADOPT ARTICLES 24/07/00

View Document

12/04/0012 April 2000 SHARES AGREEMENT OTC

View Document

09/11/999 November 1999 NC INC ALREADY ADJUSTED 29/09/99

View Document

21/10/9921 October 1999 £ NC 1850000/2650000 29/09/99

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 LISTING OF PARTICULARS

View Document

27/09/9927 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 13/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9919 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/07/99

View Document

01/09/981 September 1998 RETURN MADE UP TO 13/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/9821 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/98

View Document

26/09/9726 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 13/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/977 August 1997 S163 MARKET PURCHASES 21/07/97

View Document

07/08/977 August 1997 VARYING SHARE RIGHTS AND NAMES 21/07/97

View Document

07/08/977 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/97

View Document

06/09/966 September 1996 RETURN MADE UP TO 13/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/965 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

29/07/9629 July 1996 ALTER MEM AND ARTS 22/07/96

View Document

11/06/9611 June 1996 UNCERTIFIED SECURITIES 21/05/96

View Document

17/10/9517 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 13/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9528 July 1995 ADOPT MEM AND ARTS 24/07/95

View Document

28/07/9528 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/95

View Document

28/07/9528 July 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/07/95

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

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

View Document

30/08/9430 August 1994 RETURN MADE UP TO 13/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9417 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

07/08/947 August 1994 SHARES WITHIN 163CO/ACT 25/07/94

View Document

27/01/9427 January 1994 REDUCE SHARE PREM ACCT 26/07/93

View Document

27/01/9427 January 1994 REDUCTION OF SHARE PREMIUM

View Document

25/01/9425 January 1994 REDUCTION OF SHARE PREMIUM ACCT

View Document

24/09/9324 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 13/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/932 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9330 July 1993 ALTER MEM AND ARTS 26/07/93

View Document

21/07/9321 July 1993 NC INC ALREADY ADJUSTED 12/07/93

View Document

21/07/9321 July 1993 £ NC 1850000/2350000 12/07/93

View Document

15/07/9315 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/93

View Document

28/06/9328 June 1993 LISTING OF PARTICULARS

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

09/11/929 November 1992 NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 13/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/929 October 1992 SHARES AGREEMENT OTC

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9210 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9110 December 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/91

View Document

09/12/919 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/12/91

View Document

09/12/919 December 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/91

View Document

09/12/919 December 1991 NC INC ALREADY ADJUSTED 02/12/91

View Document

09/12/919 December 1991 COMPANY NAME CHANGED CRANSWICK MILL GROUP P.L.C. CERTIFICATE ISSUED ON 10/12/91

View Document

12/11/9112 November 1991 PROSPECTUS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 13/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

28/08/9028 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

28/08/9028 August 1990 RETURN MADE UP TO 13/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/9024 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/90

View Document

06/10/896 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/89

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 08/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/8812 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/07/88

View Document

12/09/8812 September 1988 £ NC 740000/900000

View Document

19/08/8819 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/885 August 1988 SHARES AGREEMENT OTC

View Document

17/06/8817 June 1988 WD 07/06/88 AD 22/04/88--------- £ SI [email protected]=100000

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 RETURN MADE UP TO 10/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/8730 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

27/08/8727 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/8727 August 1987 ALTER MEM AND ARTS 270787

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

23/10/8623 October 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

20/07/7820 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

20/10/7520 October 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

29/09/7229 September 1972 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