CRB DRAWING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
03/06/253 June 2025 | Termination of appointment of Carolyn Ruth Birkinshaw as a secretary on 2025-06-03 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with updates |
26/07/2426 July 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Change of details for Mrs Carolyn Ruth Birkinshaw as a person with significant control on 2023-05-28 |
01/06/231 June 2023 | Change of details for Mr David John Birkinshaw as a person with significant control on 2023-05-28 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
01/06/231 June 2023 | Change of details for Mrs Carolyn Ruth Birkinshaw as a person with significant control on 2023-05-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/08/212 August 2021 | Change of details for Mr David John Birkinshaw as a person with significant control on 2021-08-02 |
23/07/2123 July 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
20/07/2020 July 2020 | COMPANY NAME CHANGED CRB DRAWING SERVICES LTD. CERTIFICATE ISSUED ON 20/07/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BIRKINSHAW / 06/02/2020 |
06/02/206 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN RUTH BIRKINSHAW / 06/02/2020 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 25 GRANGE ROAD BESSACARR DONCASTER SOUTH YORKSHIRE DN4 6SA |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
13/09/1713 September 2017 | PREVEXT FROM 15/06/2017 TO 30/06/2017 |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BIRKINSHAW / 08/03/2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 15 June 2016 |
16/06/1616 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
15/06/1615 June 2016 | Annual accounts for year ending 15 Jun 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 15 June 2015 |
17/06/1517 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts for year ending 15 Jun 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 15 June 2014 |
19/07/1419 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
15/06/1415 June 2014 | Annual accounts for year ending 15 Jun 2014 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 15 June 2013 |
19/06/1319 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
15/06/1315 June 2013 | Annual accounts for year ending 15 Jun 2013 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 15 June 2012 |
19/06/1219 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 15 June 2011 |
11/06/1111 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 15 June 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BIRKINSHAW / 06/06/2010 |
22/07/1022 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
08/11/098 November 2009 | 15/06/09 TOTAL EXEMPTION FULL |
09/06/099 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 15 June 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/06/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/06/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/06/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/06/04 |
28/06/0428 June 2004 | COMPANY NAME CHANGED ALDAFIELD LIMITED CERTIFICATE ISSUED ON 28/06/04 |
25/06/0425 June 2004 | NEW SECRETARY APPOINTED |
25/06/0425 June 2004 | REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 9 STONECROSS GARDENS CANTLEY ACRES DONCASTER SOUTH YORKSHIRE DN4 6QE |
25/06/0425 June 2004 | NEW DIRECTOR APPOINTED |
25/06/0425 June 2004 | SECRETARY RESIGNED |
25/06/0425 June 2004 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/06/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/06/02 |
07/08/027 August 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 15/06/02 |
04/07/024 July 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
05/07/015 July 2001 | SECRETARY RESIGNED |
05/07/015 July 2001 | DIRECTOR RESIGNED |
21/06/0121 June 2001 | NEW SECRETARY APPOINTED |
21/06/0121 June 2001 | REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
06/06/016 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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