CRAVEN FAWCETT LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-08-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-08-31

View Document

12/10/2312 October 2023 Appointment of Mrs Rebecca Louise Wood as a secretary on 2023-10-11

View Document

12/10/2312 October 2023 Appointment of Mrs Rebecca Louise Wood as a director on 2023-10-11

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Kevin Andrew Hall as a director on 2023-02-01

View Document

08/02/238 February 2023 Accounts for a small company made up to 2022-08-31

View Document

20/05/2220 May 2022 Termination of appointment of Alastair Cooper as a secretary on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Alastair Cooper as a director on 2022-05-20

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-08-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ANDERTON

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM BELLE VUE ELM TREE STREET WAKEFIELD WEST YORKSHIRE WF1 5EQ ENGLAND

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHUNATH CHANDRASEKARAN / 03/07/2017

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR JAMES DAVID GASCOIGNE

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR RAGHUNATH CHANDRASEKARAN

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR PETER ANDERTON

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030377490005

View Document

04/11/164 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM C/O JOSEPH RHODES LTD BELLE VUE WAKEFIELD YORKSHIRE WEST YORKSHIRE WF1 5EQ

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030377490004

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030377490003

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES RIDGWAY

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARDSON

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030377490002

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED ALASTAIR COOPER

View Document

04/09/124 September 2012 SECRETARY APPOINTED MR ALASTAIR COOPER

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES RIDGWAY

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NICHOL

View Document

02/04/122 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

16/11/1116 November 2011 PREVEXT FROM 23/02/2011 TO 28/02/2011

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR ALISTAIR JOHN NICHOL

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATE, DIRECTOR ALISTAIR JOHN NICHOL LOGGED FORM

View Document

17/04/0817 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR NICHOL

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/02

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 26/08/01 TO 23/02/02

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 £ NC 1000/500000 10/08

View Document

28/08/0128 August 2001 NC INC ALREADY ADJUSTED 10/08/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 COMPANY NAME CHANGED D E SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/08/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/00

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/98

View Document

13/04/9913 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9524 April 1995 S366A DISP HOLDING AGM 12/04/95

View Document

24/04/9524 April 1995 S252 DISP LAYING ACC 12/04/95

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 S386 DIS APP AUDS 12/04/95

View Document

24/04/9524 April 1995 EXEMPTION FROM APPOINTING AUDITORS 12/04/95

View Document

21/04/9521 April 1995 COMPANY NAME CHANGED SIMCO 707 LIMITED CERTIFICATE ISSUED ON 24/04/95

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

19/04/9519 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/08

View Document

24/03/9524 March 1995 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