CRC CONTRACTS (FLOORING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-23 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 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

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

View Accounts

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036052120004

View Document

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

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH SIMMONDS

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MISS HANNAH RUBY MARGARET SIMMONDS

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MISS HANNAH RUBY MARGARET SIMMONDS

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PRINCE

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE PRINCE

View Document

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROBERT CHARLES PRINCE / 11/12/2013

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

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

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM UNIT 7 LANGLEY WHARF RAILWAY TERRACE KINGS LANGLEY HERTFORDSHIRE WD4 8JE

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SOPHIA PRINCE / 28/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROBERT CHARLES PRINCE / 28/07/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MRS CHARLOTTE SOPHIA PRINCE

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: UNIT 7 LANGLEY WHARF RAILWAY TERRACE KINGS LANGLEY HERTFORDSHIRE WD4 0JB

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 COMPANY NAME CHANGED CRC CARPETS LIMITED CERTIFICATE ISSUED ON 16/09/98

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 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