CRAUFURD HALE AUDIT SERVICES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Notification of Wp Audit Services Llp as a person with significant control on 2024-10-29

View Document

05/03/255 March 2025 Cessation of Wilson Partners Limited as a person with significant control on 2024-10-29

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Particulars of variation of rights attached to shares

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Appointment of Mr Christopher John Wilson as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Christopher Rayner as a director on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Sean Michael Egan as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Daniel John Cole as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Notification of Wilson Partners Limited as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mrs Philippa Duckworth as a director on 2024-10-29

View Document

31/10/2431 October 2024 Registration of charge 068302240001, created on 2024-10-29

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Cessation of Christopher Jan Krol as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

20/10/2320 October 2023 Termination of appointment of Christopher Jan Krol as a director on 2023-10-20

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Director's details changed for Mr Christopher Jan Krol on 2023-02-22

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

20/01/2320 January 2023 Particulars of variation of rights attached to shares

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Change of share class name or designation

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

26/04/2226 April 2022 Appointment of Mr Paul Fagan as a director on 2022-04-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Change of details for a person with significant control

View Document

25/11/2125 November 2021 Director's details changed for Mr Christopher Rayner on 2021-11-25

View Document

25/11/2125 November 2021 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr Daniel John Cole on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr Sean Michael Egan on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr Christopher Jan Krol on 2021-11-25

View Document

25/11/2125 November 2021 Change of details for Mr Sean Michael Egan as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Change of details for Mr Christopher Jan Krol as a person with significant control on 2021-11-25

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

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

View Accounts

07/10/207 October 2020 DIRECTOR APPOINTED MR DANIEL JOHN COLE

View Document

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DANIELL

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER RAYNER

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW DANIELL / 27/02/2019

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL COLE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR DANIEL JOHN COLE

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAN KROL / 12/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/05/1510 May 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 137

View Document

08/11/138 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 137

View Document

08/11/138 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 137

View Document

06/11/136 November 2013 ADOPT ARTICLES 30/10/2013

View Document

06/11/136 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/139 April 2013 25/02/13 NO CHANGES

View Document

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

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR JAMES ANDREW DANIELL

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR SEAN MICHAEL EGAN

View Document

06/05/116 May 2011 25/02/11 NO CHANGES

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

14/04/1014 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAN KROL / 01/10/2009

View Document

08/07/098 July 2009 NC INC ALREADY ADJUSTED 25/06/09

View Document

08/07/098 July 2009 GBP NC 1000/11000 25/06/2009

View Document

11/06/0911 June 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

25/02/0925 February 2009 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