CRAVEN TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Mr Andrew Robert Craven as a person with significant control on 2025-08-06

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Andrew Robert Craven on 2025-08-06

View Document

07/08/257 August 2025 NewDirector's details changed for Mrs Judith Mary Craven on 2025-08-06

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

06/08/256 August 2025 NewSecretary's details changed for Mrs Judith Mary Craven on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Thomas George Smalley on 2025-08-06

View Document

30/07/2530 July 2025 NewResolutions

View Document

30/07/2530 July 2025 NewMemorandum and Articles of Association

View Document

30/07/2530 July 2025 NewResolutions

View Document

30/07/2530 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewChange of share class name or designation

View Document

29/07/2529 July 2025 NewParticulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

10/06/2410 June 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

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

04/08/234 August 2023 Change of details for Mr Andrew Robert Craven as a person with significant control on 2023-07-24

View Document

04/08/234 August 2023 Register(s) moved to registered office address 18 Northgate Sleaford Lincolnshire NG34 7BJ

View Document

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

View Accounts

17/10/2217 October 2022 Sub-division of shares on 2022-08-01

View Document

26/09/2226 September 2022 Statement of company's objects

View Document

26/09/2226 September 2022 Change of share class name or designation

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Memorandum and Articles of Association

View Document

26/09/2226 September 2022 Appointment of Mr Thomas George Smalley as a director on 2022-08-01

View Document

24/09/2224 September 2022 Particulars of variation of rights attached to shares

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-01 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

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

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY CRAVEN / 31/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM ST HUGH'S 23 NEWPORT LINCOLN LINCOLNSHIRE LN1 3DN

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM ST HUGH'S 23 NEWPORT LINCOLN LINCOLNSHIRE LN1 3DN

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: PANNELL HOUSE, 159 CHARLES STREET, LEICESTER LEICESTERSHIRE LE1 1LD

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 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