CREWSADERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Current accounting period extended from 2025-07-31 to 2025-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Notification of Hayley Berryman as a person with significant control on 2024-03-22

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-03-23 with updates

View Document

18/06/2418 June 2024 Appointment of Mrs Hayley Berryman as a director on 2024-06-12

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from The Studio 114 Old Station Road Hampton in Arden Solihull B92 0HF England to Marlbrook Hall Farm Harvest Hill Lane Meriden Coventry Warwickshire CV7 7HW on 2022-11-29

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2021-12-02

View Document

18/10/2218 October 2022 Second filing of Confirmation Statement dated 2021-09-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Director's details changed for Calum James Mcconnachie on 2021-07-22

View Document

22/04/2122 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064686080006

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY CAMERON BERRYMAN / 18/11/2020

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / CALUM JAMES MCCONNACHIE / 18/11/2020

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/12/1919 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064686080005

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WHITE

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/01/1822 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBINSON

View Document

04/10/174 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064686080005

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 2 MILLER 61 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QS

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR NEIL WHITE

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR DARCY EWART

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK FELLOWS

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN

View Document

11/02/1411 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064686080004

View Document

07/02/137 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARCY EWART / 01/04/2012

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR DANIEL TOBIAS ROBINSON

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARCY EWART / 10/01/2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FELLOWS / 23/12/2010

View Document

04/02/114 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED CALUM JAMES MCCONNACHIE

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED JAMES HAYDEN MORGAN

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/05/1017 May 2010 01/05/10 STATEMENT OF CAPITAL GBP 200

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR PATRICK FELLOWS

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BERRYMAN / 09/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARCY EWART / 09/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 2 - 61 ST PAULS SQUARE BIRMINGHAM WEST MIDS B3 1QS

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMEY CAMERON BERRYMAN / 09/01/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED JEREMEY CAMERON BERRYMAN

View Document

15/04/0815 April 2008 SECRETARY APPOINTED HAYLEY BERRYMAN

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP

View Document

08/04/088 April 2008 DIRECTOR APPOINTED DARCY EWART

View Document

09/01/089 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document


More Company Information