CRIPPS HEALEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/08/2420 August 2024 Appointment of Mr Harry Winston Quixano Henriques as a director on 2024-08-20

View Document

20/08/2420 August 2024 Appointment of Mr Frederick Hicks as a director on 2024-08-20

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Richard Atherton as a director on 2024-03-30

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

19/12/2219 December 2022 Appointment of Mr Richard Atherton as a director on 2022-12-19

View Document

18/05/2218 May 2022 Termination of appointment of Simon Henry Keeling as a director on 2022-05-05

View Document

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

View Accounts

04/03/224 March 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/1529 April 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR SIMON HENRY KEELING

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MITCHELL

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MRS PATRICIA MD MITCHELL

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MRS PATRICIA MARJORIE DELAVAL MITCHELL

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE WARDE-ALDAM

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARDE-ALDAM

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR JOHN JOICEY DICKINSON

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR MARK QUIXANO HENRIQUES

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
CRIPPS BARN FOSSCROSS LANE
BIBURY
CIRENCESTER
GLOUCESTERSHIRE
GL7 5BA
ENGLAND

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 COMPANY NAME CHANGED HEALEY BARN LIMITED
CERTIFICATE ISSUED ON 06/10/14

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
BYWELL ESTATE OFFICE BYWELL
STOCKSFIELD
NE43 7AQ
UNITED KINGDOM

View Document

04/10/144 October 2014 SECRETARY APPOINTED MRS PATRICIA MARJORIE DELAVAL MITCHELL

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
UNITED KINGDOM

View Document

02/05/142 May 2014 DIRECTOR APPOINTED JAMES JULIAN WARDE-ALDAM

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

02/05/142 May 2014 DIRECTOR APPOINTED THOMAS ST ANDREW WARDE-ALDAM

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED CROSSCO (1364) LIMITED
CERTIFICATE ISSUED ON 30/04/14

View Document

11/04/1411 April 2014 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