CROGHAN PEAT INDUSTRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-30 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-22 with updates |
| 22/10/2422 October 2024 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22 |
| 30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-30 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-10-22 with updates |
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-05-30 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-22 with updates |
| 30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with updates |
| 20/10/2120 October 2021 | Resolutions |
| 20/10/2120 October 2021 | Resolutions |
| 20/10/2120 October 2021 | Resolutions |
| 20/10/2120 October 2021 | Sub-division of shares on 2020-07-21 |
| 20/10/2120 October 2021 | Resolutions |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Sub-division of shares on 2021-07-21 |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Memorandum and Articles of Association |
| 30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
| 24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20 |
| 21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
| 30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
| 30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
| 24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
| 27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
| 30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
| 15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/07/168 July 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 12/06/1512 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/05/1317 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 21/05/1221 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/07/111 July 2011 | 08/05/11 NO CHANGES |
| 18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 12/05/1012 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 20/05/0920 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 18/05/0918 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BOND / 08/05/2008 |
| 18/05/0918 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BOND / 08/05/2008 |
| 15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 14/05/0814 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 29/05/0729 May 2007 | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
| 15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 11/08/0611 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/06/0627 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 10/02/0610 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/11/0525 November 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
| 23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 24/05/0424 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
| 05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 20/05/0320 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
| 04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 12/06/0212 June 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
| 15/03/0215 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 03/07/013 July 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
| 03/04/013 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 28/06/0028 June 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
| 21/03/0021 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 20/08/9920 August 1999 | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
| 30/06/9830 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/05/9821 May 1998 | SECRETARY RESIGNED |
| 18/05/9818 May 1998 | 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