CRAVEN DUNNILL JACKFIELD LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 039662670001, created on 2025-07-04

View Document

09/04/259 April 2025 Change of details for Mr Peter John Howells as a person with significant control on 2025-04-06

View Document

09/04/259 April 2025 Director's details changed for Mr Peter John Howells on 2025-04-06

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

03/01/253 January 2025 Termination of appointment of Mark Andrew Birch as a director on 2024-12-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

22/03/2422 March 2024 Termination of appointment of David Shaun Beech as a director on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of David Shaun Beech as a secretary on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Simon James Howells as a secretary on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/09/2327 September 2023 Registered office address changed from Stourbridge Road Bridgnorth Salop WV15 6AS to Craven Dunnill Stourbridge Road Bridgnorth Salop WV15 6AS on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Peter John Howells on 2023-09-27

View Document

27/09/2327 September 2023 Secretary's details changed for Mr David Shaun Beech on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr Peter John Howells as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Mark Andrew Birch on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr David Shaun Beech on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Simon James Howells on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Peter John Howells on 2023-09-27

View Document

24/05/2324 May 2023 Appointment of Mr Mark Andrew Birch as a director on 2023-05-17

View Document

06/04/236 April 2023 Termination of appointment of Richard John Butler as a director on 2023-04-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Termination of appointment of Adrian Roger Blundell as a director on 2022-11-01

View Document

21/09/2221 September 2022 Director's details changed for Mr Richard John Butler on 2022-09-14

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

03/12/213 December 2021 Director's details changed for Mr Peter John Howells on 2021-12-01

View Document

15/07/2115 July 2021 Appointment of Mr Richard John Butler as a director on 2021-07-05

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAUN BEECH / 12/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HOWELLS / 10/09/2018

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WEEKS

View Document

15/10/1615 October 2016 DIRECTOR APPOINTED MR SIMON JAMES HOWELLS

View Document

15/10/1615 October 2016 DIRECTOR APPOINTED MR STEVEN WHITEHURST

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART WEEKS / 10/09/2014

View Document

02/09/142 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAUN BEECH / 31/03/2014

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR DAVID SHAUN BEECH

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 SECRETARY APPOINTED MR DAVID SHAUN BEECH

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY PETER SILCOX

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SILCOX

View Document

01/05/121 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SILCOX / 05/04/2012

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES SILCOX / 05/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROGER BLUNDELL / 05/04/2010

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOWELLS / 09/11/2009

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWELLS / 01/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WEEKS / 01/06/2008

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MR PETER JAMES SILCOX

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0027 April 2000 NC INC ALREADY ADJUSTED 12/04/00

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 £ NC 1000/10000 12/04/

View Document

27/04/0027 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/04/00

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 ALTERMEMORANDUM12/04/00

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED SPEED 8246 LIMITED CERTIFICATE ISSUED ON 25/04/00

View Document

06/04/006 April 2000 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