CROFT AUTODROME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/01/2517 January 2025 Termination of appointment of Robert Bruce Beecroft Ropner as a director on 2022-04-15

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, SECRETARY KIRSTY TURNER

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

21/10/1921 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY PATRICIA TURNER / 18/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE BEECROFT ROPNER / 18/12/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BRUCE ROPNER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE BEECROFT ROPNER / 23/03/2010

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/07/0419 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 ARTICLES OF ASSOCIATION

View Document

19/07/0419 July 2004 APPR SHARE CAP ACQUIS 22/06/04

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/01/0017 January 2000 £ IC 42300/39900 29/11/99 £ SR 2400@1=2400

View Document

07/01/007 January 2000 ALTERARTICLES06/10/99

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: CAMP HILL KIRKLINGTON BEDALE NORTH YORKSHIRE DL8 2LS

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM: 101A HIGH STREET YARM CLEVELAND TS15 9BB

View Document

07/11/977 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/04/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 140 CONISCLIFFE ROAD DARLINGTON CO. DURHAM DL3 7RP

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/12/946 December 1994 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

19/12/9319 December 1993 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/12/9021 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

30/03/8930 March 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8825 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: 2 CARLTON ST, HARTLEPOOL, CO. DURHAM.

View Document

01/10/871 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

30/12/6330 December 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/6313 December 1963 CERTIFICATE OF INCORPORATION

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