CRC PRODUCTION MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

11/06/2511 June 2025 Micro company accounts made up to 2025-02-28

View Document

11/06/2511 June 2025 Change of details for Miss Claudia Ruth Connelly as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Mrs Claudia Ruth Connelly on 2025-06-11

View Document

28/04/2528 April 2025 Change of details for Mrs Claudia Ruth Connelly as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Notification of Nicholas William Larkman Phillips as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Notification of a person with significant control statement

View Document

28/04/2528 April 2025 Withdrawal of a person with significant control statement on 2025-04-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2023-02-28

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA RUTH CONNELLY / 29/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LARKMAN PHILLIPS / 29/01/2021

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 1 LINDSAY ROAD LINDSAY ROAD BRISTOL SOMERSET BS7 9NP ENGLAND

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 90 BRIXTON HILL LONDON SW2 1QN

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LARKMAN PHILLIPS

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

26/06/1926 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA RUTH CONNELLY / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA RUTH CONNELLY / 19/12/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

05/04/185 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

11/04/1711 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MS CLAUDIA RUTH CONNELLY

View Document

14/03/1414 March 2014 PREVSHO FROM 31/12/2014 TO 28/02/2014

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR LOUIE MACLEAN

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED BOLD ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 11/03/14

View Document

11/03/1411 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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