CROMWELL FIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/07/246 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/04/2229 April 2022 | Appointment of Mrs Paula Struggles as a director on 2022-04-16 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/06/2030 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM RALEIGH HOUSE, 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE PE27 5JL UNITED KINGDOM |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/08/1810 August 2018 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 029389900001 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/06/1627 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
16/06/1616 June 2016 | SECRETARY APPOINTED MS JOANNE STRUGGLES |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, SECRETARY PAULA STRUGGLES |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AARON STRUGGLES / 10/09/2011 |
30/07/1530 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/08/147 August 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/07/1311 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/07/1212 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AARON STRUGGLES / 19/07/2011 |
19/07/1119 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/07/1027 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 15/06/09; NO CHANGE OF MEMBERS |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
27/09/0727 September 2007 | NEW DIRECTOR APPOINTED |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/07/0724 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
24/07/0624 July 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
25/08/0425 August 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
24/07/0324 July 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
27/09/0227 September 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
06/07/016 July 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
06/04/016 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
10/10/0010 October 2000 | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS |
11/07/0011 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
26/04/0026 April 2000 | REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 2 SILVER STREET BUCKDEN HUNTINGDON CAMBRIDGESHIRE PE18 9TS |
16/08/9916 August 1999 | RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS |
18/06/9918 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
10/07/9810 July 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
11/06/9811 June 1998 | RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS |
10/06/9810 June 1998 | REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 13 TAYLORS LANE BUCKDEN HUNTINGDON CAMBRIDGESHIRE PE18 9TD |
07/08/977 August 1997 | RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS |
03/08/973 August 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
22/12/9622 December 1996 | RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS |
25/02/9625 February 1996 | RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS |
25/02/9625 February 1996 | NEW SECRETARY APPOINTED |
25/02/9625 February 1996 | NEW DIRECTOR APPOINTED |
03/11/953 November 1995 | ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09 |
03/11/953 November 1995 | FULL ACCOUNTS MADE UP TO 30/06/95 |
15/07/9415 July 1994 | REGISTERED OFFICE CHANGED ON 15/07/94 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD |
15/07/9415 July 1994 | SECRETARY RESIGNED |
15/07/9415 July 1994 | DIRECTOR RESIGNED |
15/06/9415 June 1994 | 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