CRC NORTH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Satisfaction of charge 020154850037 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 020154850036 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 020154850035 in full

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/06/2128 June 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

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020154850037

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND RENSHAW

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

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

View Accounts

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MRS ELAINE JOYCE RENSHAW

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020154850036

View Document

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

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020154850035

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM CARRINGTON BUSINESS PARK MANCHESTER ROAD, CARRINGTON MANCHESTER M31 4XL

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 3

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:34

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RENSHAW

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ARTICLES OF ASSOCIATION

View Document

15/12/1015 December 2010 27/11/2010

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 32

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER RENSHAW

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

02/12/082 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

02/12/082 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RENSHAW / 30/03/2007

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NC INC ALREADY ADJUSTED 30/06/02

View Document

11/07/0311 July 2003 £ NC 100/10000 30/06/

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 COMPANY NAME CHANGED HIGH BANK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/02/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 SECRETARY RESIGNED

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/955 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 ALTER MEM AND ARTS 01/08/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

25/05/9125 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9125 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: CHANCERY CHAMBERS, 55, BROWN STREET, MANCHESTER. M2 2JG

View Document

04/05/894 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: RICHARD W COOPER AND CO 1ST FLOOR MOSELEY STREET MANCHESTER M2 3HZ

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

15/10/8715 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 GAZETTABLE DOCUMENT

View Document

01/07/861 July 1986 COMPANY NAME CHANGED EAGERSTROLL LIMITED CERTIFICATE ISSUED ON 01/07/86

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

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