CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/01/2216 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
21/01/1621 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / RUTH PHILP / 23/12/2015 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH PHILP / 23/12/2015 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGHES HENDERSON PHILP / 23/12/2015 |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM ORCHARD HOUSE STATION ROAD WINDYGATES FIFE KY8 5RJ |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM THE HERMITAGE BACK DYKES STRATHMIGLO CUPAR FIFE KY14 7QJ SCOTLAND |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/01/1518 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/01/1416 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/01/1215 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGHES HENDERSON PHILP / 15/01/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH PHILP / 15/01/2010 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/03/0824 March 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/10/0630 October 2006 | NEW DIRECTOR APPOINTED |
06/02/066 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | SECRETARY RESIGNED |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
17/02/0517 February 2005 | DIRECTOR RESIGNED |
15/02/0515 February 2005 | COMPANY NAME CHANGED STRAWBERRY (WORLDWIDE) LIMITED CERTIFICATE ISSUED ON 15/02/05 |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
30/04/0130 April 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: CROFT COTTAGE 56 LOAN HAWICK ROXBURGHSHIRE TD9 0AX |
16/02/0116 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
31/03/9931 March 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
18/03/9918 March 1999 | REGISTERED OFFICE CHANGED ON 18/03/99 FROM: THE CROWN BUSINESS CENTRE 20-22 HIGH STREET HAWICK ROXBURGHSHIRE TD9 9EH |
26/02/9926 February 1999 | ADOPT MEM AND ARTS 24/02/99 |
26/02/9926 February 1999 | DIRECTOR RESIGNED |
26/02/9926 February 1999 | NEW DIRECTOR APPOINTED |
26/02/9926 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/9926 February 1999 | REGISTERED OFFICE CHANGED ON 26/02/99 FROM: FIRST FLOOR, 1 ROYAL BANK PLACE GLASGOW G1 3AA |
26/02/9926 February 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/02/9926 February 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/01/9915 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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