CROMPTON WAY MOTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/05/252 May 2025 | Appointment of Mr John Philip Wallworth as a director on 2025-04-23 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/04/218 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/09/2011 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/08/1512 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
05/08/155 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE RICHARDS / 05/08/2015 |
05/08/155 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW RICHARDS / 05/08/2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/08/1417 August 2014 | DIRECTOR APPOINTED MRS LORRAINE RICHARDS |
17/08/1417 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/03/1410 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL |
30/08/1330 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/08/1213 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/08/1112 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/09/102 September 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
02/09/102 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE RICHARDS / 01/08/2010 |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 150A PRESTON OLD ROAD BLACKPOOL FY3 9QP UNITED KINGDOM |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 01/08/2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAMPBELL / 01/08/2010 |
19/05/1019 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
07/08/097 August 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 10 CAMBELL CLOSE WALSHAW BURY BL8 3BB |
14/10/0814 October 2008 | CURREXT FROM 31/08/2008 TO 31/10/2008 |
06/10/086 October 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/11/075 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
28/09/0728 September 2007 | COMPANY NAME CHANGED RICH VEHICLES LIMITED CERTIFICATE ISSUED ON 28/09/07 |
16/08/0716 August 2007 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: RICH VEHICLES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
15/08/0715 August 2007 | DIRECTOR RESIGNED |
15/08/0715 August 2007 | S366A DISP HOLDING AGM 06/08/07 |
15/08/0715 August 2007 | SECRETARY RESIGNED |
06/08/076 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CROMPTON WAY MOTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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