CRAVEN CONCRETE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

29/07/2529 July 2025 NewRegistration of charge 081502310004, created on 2025-07-25

View Document

23/07/2523 July 2025 NewSatisfaction of charge 081502310002 in full

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

02/08/232 August 2023 Registered office address changed from 95 King Street Lancaster Lancashire LA1 1RH to Butts Work Bentham Lancaster LA2 7AN on 2023-08-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Satisfaction of charge 081502310001 in full

View Document

02/11/222 November 2022 Registration of charge 081502310003, created on 2022-10-26

View Document

27/10/2227 October 2022 Registration of charge 081502310002, created on 2022-10-26

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 31/05/18 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CURRSHO FROM 31/01/2019 TO 31/05/2018

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/05/169 May 2016 CURREXT FROM 31/07/2016 TO 31/01/2017

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081502310001

View Document

13/08/1513 August 2015 19/07/15 NO CHANGES

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SLATER

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR PAUL ANDREW METCALFE

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR TONY METCALFE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/08/135 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/07/1220 July 2012 DIRECTOR APPOINTED MR NEIL MARTIN SLATER

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR TONY METCALFE

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL METCALFE

View Document

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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