CRAVEN RURAL AND BUSINESS SKILLS CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/01/2524 January 2025 Statement of company's objects

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

15/05/2315 May 2023 Appointment of Mrs Anita Kaur Lall as a director on 2023-01-21

View Document

12/05/2312 May 2023 Termination of appointment of Lindsey Johnson as a director on 2023-01-20

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BELLFIELD

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM CRAVEN CATTLE MART GARGRAVE ROAD SKIPTON NORTH YORKSHIRE BD23 1UD

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THE AUCTION MART GARGRAVE ROAD SKIPTON BD23 1UD ENGLAND

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/05/1623 May 2016 21/05/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/06/1517 June 2015

View Document

11/06/1511 June 2015 21/05/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED JOANNE SHERRINGTON

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/05/1421 May 2014 21/05/14 NO MEMBER LIST

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BLAKEY

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MRS JOANNE SHERRINGTON

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR ROBERT BELLFIELD

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE AMBLER

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP BLAKEY

View Document

11/04/1311 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 10/04/13 NO MEMBER LIST

View Document

18/04/1218 April 2012 05/04/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 05/04/11 NO MEMBER LIST

View Document

01/04/111 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 1-5 ALMA TERRACE OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EJ

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLAKEY / 05/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FOSTER AMBLER / 05/04/2010

View Document

22/04/1022 April 2010 05/04/10 NO MEMBER LIST

View Document

17/03/1017 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

21/03/0921 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR JEREMY JOHN EATON

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 05/04/08

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY DEAN

View Document

15/04/0815 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 05/04/07

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 ANNUAL RETURN MADE UP TO 05/04/06

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 05/04/05

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 ANNUAL RETURN MADE UP TO 05/04/04

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

04/05/034 May 2003 ANNUAL RETURN MADE UP TO 05/04/03

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: AUCTION MART GARGRAVE ROAD SKIPTON NORTH YORKSHIRE BD23 1UD

View Document

05/04/025 April 2002 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