CROFTON ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Registration of charge 005213420008, created on 2024-08-08

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Director's details changed for Mr Glen Godfrey on 2022-12-09

View Document

12/12/2212 December 2022 Director's details changed for Mr Glen Godfrey on 2022-12-09

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/03/2130 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR MERRIE MANNASSI

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONARCH (CAMBRIDGE) LIMITED

View Document

25/02/1925 February 2019 CESSATION OF MERRIE MANNASSI AS A PSC

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOVARGUE

View Document

25/02/1925 February 2019 CESSATION OF GLEN GODFREY AS A PSC

View Document

25/02/1925 February 2019 CESSATION OF ROBERT HUGH FOVARGUE AS A PSC

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

21/03/1821 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE PORTER

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR WAYNE JOHN PORTER

View Document

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLEN GODFREY / 03/10/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/12/1220 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/12/1128 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY BETTY MANNASSI

View Document

01/07/111 July 2011 ADOPT ARTICLES 21/06/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH FOVARGUE / 10/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERRIE MANNASSI / 10/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN GODFREY / 10/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED GLEN GODFREY

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: CAMBRIDGE ROAD LINTON CAMBRIDGE CB1 6NN

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 AUDITOR'S RESIGNATION

View Document

22/06/0422 June 2004 RE AUDITORS 25/05/04

View Document

28/05/0428 May 2004 AUDITOR'S RESIGNATION

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 FORM 391 REMOVAL OF AUDITOR

View Document

20/12/0020 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 RETURN MADE UP TO 10/12/98; CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 10/12/95; CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/02/894 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: 12-14 THE GRIP LIMTON CAMBRIDGE CB1 6NR

View Document

14/01/8814 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: WADSTOCK ROAD, LINTON, CAMBRIDSESHIRE

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/07/532 July 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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