CROMBIE WILKINSON SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Purchase of own shares.

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Cancellation of shares. Statement of capital on 2024-08-14

View Document

07/10/247 October 2024 Termination of appointment of David Christopher Myles as a director on 2024-08-15

View Document

21/04/2421 April 2024 Memorandum and Articles of Association

View Document

21/04/2421 April 2024 Particulars of variation of rights attached to shares

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Change of share class name or designation

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

16/04/2416 April 2024 Appointment of Mrs Adele Louise Holliday as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/01/2430 January 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Appointment of Ian John Barnard as a director on 2023-05-01

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Cancellation of shares. Statement of capital on 2022-03-24

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

21/01/2221 January 2022 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

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

03/03/203 March 2020 21/01/20 STATEMENT OF CAPITAL GBP 1.642855

View Document

02/03/202 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARTRAM

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / CROMBIE WILKINSON SOLICITORS LLP / 06/04/2016

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ELIZABETH RICHARDSON

View Document

07/02/207 February 2020 CESSATION OF JENNIFER ANN BARTRAM AS A PSC

View Document

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEAL PORTER

View Document

25/06/1925 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 1.964284

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/198 June 2019 ADOPT ARTICLES 30/04/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROMBIE WILKINSON SOLICITORS LLP

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN BARTRAM

View Document

16/05/1916 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GERALD MORTER

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, 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

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 SUB-DIVISION 20/03/17

View Document

09/05/179 May 2017 ADOPT ARTICLES 20/03/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

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

View Document

29/02/1629 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/03/1512 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

18/02/1418 February 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

13/02/1413 February 2014 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