CRIPPS STONE BARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Second filing of Confirmation Statement dated 2024-12-24

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2022-12-24

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2023-12-24

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2019-12-24

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2020-12-24

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2017-12-24

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2016-12-24

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2018-12-24

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2021-12-24

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Harry Winston Quixano Henriques on 2024-08-20

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

05/01/245 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

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

View Document

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

View Accounts

03/01/233 January 2023 Notification of Cripps Barn Group Ltd as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Cessation of Mark David Quixan Henriques as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

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

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

24/12/2024 December 2020 Confirmation statement made on 2020-12-24 with no updates

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIDGEMAN

View Document

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

View Accounts

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

24/12/1924 December 2019 Confirmation statement made on 2019-12-24 with no updates

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/01/192 January 2019 Confirmation statement made on 2018-12-24 with no updates

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

04/01/184 January 2018 Confirmation statement made on 2017-12-24 with no updates

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA MITCHELL

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MS OLIVERA MELLER

View Document

02/01/172 January 2017 24/12/16 Statement of Capital gbp 1

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 SOLVENCY STATEMENT DATED 05/04/16

View Document

04/05/164 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 1

View Document

04/05/164 May 2016 STATEMENT BY DIRECTORS

View Document

04/05/164 May 2016 REDUCE ISSUED CAPITAL 05/04/2016

View Document

20/01/1620 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR SIMON HENRY KEELING

View Document

20/01/1520 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MITCHELL

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR THOMAS ADAM BRIDGEMAN

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS PATRICIA MARJORIE DELAVAL MITCHELL

View Document

02/04/142 April 2014 COMPANY NAME CHANGED STONE BARN CATERING LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM MONTREAL BARN BARNSLEY CIRENCESTER GLOUCESTERSHIRE GL7 5EL UNITED KINGDOM

View Document

02/02/122 February 2012 24/12/11 STATEMENT OF CAPITAL GBP 70100

View Document

02/02/122 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 SECRETARY APPOINTED MRS PATRICIA MARJORIE DELAVAL MITCHELL

View Document

18/10/1018 October 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

24/12/0924 December 2009 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