CRAVEN & FINDLAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/03/2113 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HODGKINSON

View Document

13/03/2113 March 2021 APPOINTMENT TERMINATED, SECRETARY GRAHAME HODGKINSON

View Document

13/03/2113 March 2021 APPOINTMENT TERMINATED, DIRECTOR LINDA HODGKINSON

View Document

13/03/2113 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HODGKINSON

View Document

13/03/2113 March 2021 DIRECTOR APPOINTED MR MARK HODGKINSON

View Document

13/03/2113 March 2021 DIRECTOR APPOINTED MR ROBERT HODGKINSON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM UNIT 9 ADLER INDUSTRIAL ESTATE BETAM ROAD HAYES MIDDLESEX UB3 1ST

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

12/05/1212 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAME HODGKINSON / 06/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA GERTRUDE HODGKINSON / 06/06/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAME HODGKINSON / 31/05/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HODGKINSON / 31/05/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HODGKINSON / 01/04/2007

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAME HODGKINSON / 01/04/2007

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 70 VINE LANE HILLINGDON MIDDLESEX UB10 0BD

View Document

28/06/0728 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/06/952 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91

View Document

20/06/9120 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9120 June 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/12/9018 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 10/05/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM: 96 LANSBURY DRIVE HAYES MIDDX

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