CRAVEN ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

09/12/249 December 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

19/03/2419 March 2024 Termination of appointment of Andrew Burrows as a director on 2024-03-12

View Document

19/03/2419 March 2024 Termination of appointment of Greg Houseman as a director on 2024-03-12

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

07/02/247 February 2024 Director's details changed for Mr Greg Houseman on 2024-02-01

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

17/11/2317 November 2023 Appointment of Mr Greg Houseman as a director on 2023-03-01

View Document

16/11/2316 November 2023 Appointment of Mr Andrew Burrows as a director on 2023-03-01

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

28/02/2328 February 2023 Termination of appointment of Wayne Lee Watson as a director on 2023-01-30

View Document

28/02/2328 February 2023 Termination of appointment of Simon James Watson as a director on 2023-01-30

View Document

14/02/2314 February 2023 Appointment of Mr Geoffrey Henry Danby as a director on 2023-01-30

View Document

14/02/2314 February 2023 Notification of Craven Environmental Holdings Limited as a person with significant control on 2023-01-30

View Document

14/02/2314 February 2023 Cessation of Wayne Lee Watson as a person with significant control on 2023-01-30

View Document

06/02/236 February 2023 Registered office address changed from 24 Leivers Avenue Arnold Nottingham NG5 7FW to Unit 10 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 2023-02-06

View Document

13/09/2213 September 2022 Change of details for Mr Wayne Lee Watson as a person with significant control on 2022-09-13

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/02/1626 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WATSON / 24/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LEE WATSON / 24/02/2016

View Document

24/02/1624 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR LEA BASTABLE

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM VINE TREE HOUSE MAIN STREET NORTON DISNEY LINCOLN LN6 9JU ENGLAND

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED WAYNE LEE WATSON

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED SIMON JAMES WATSON

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR LOUIS ANDERSON

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM VINE TREE HOUSE VINE TREE HOUSE MAIN STREET NORTON DISNEY LINCOLNSHIRE LN6 9JU UNITED KINGDOM

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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