CRUDWELL GARAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Change of details for Mr Robert John Golding as a person with significant control on 2025-05-12 |
| 23/05/2523 May 2025 | Director's details changed for Mr Robert John Golding on 2025-05-12 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 28/02/2528 February 2025 | Director's details changed for Mr Robert John Golding on 2025-02-28 |
| 28/02/2528 February 2025 | Registered office address changed from The Street Crudwell Nr Malmesbury Wiltshire SN16 9EU to Unit 4 Whitewalls Industrial Estate Easton Grey Malmesbury Wiltshire SN16 0rd on 2025-02-28 |
| 28/02/2528 February 2025 | Change of details for Mr Robert John Golding as a person with significant control on 2025-02-28 |
| 28/02/2528 February 2025 | Director's details changed for Mr William Golding on 2025-02-28 |
| 14/10/2414 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 23/05/2423 May 2024 | Change of details for Mr Robert John Golding as a person with significant control on 2024-05-21 |
| 23/05/2423 May 2024 | Director's details changed for Mr Robert John Golding on 2024-05-21 |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/07/2112 July 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/11/2027 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 13/12/1913 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
| 11/01/1911 January 2019 | 01/08/18 STATEMENT OF CAPITAL GBP 1250 |
| 03/01/193 January 2019 | DIRECTOR APPOINTED MR WILLIAM GOLDING |
| 02/01/192 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 12/09/1712 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/05/1625 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 21/05/1521 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 19/01/1519 January 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 |
| 27/05/1427 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GOLDING / 01/05/2014 |
| 27/05/1427 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 03/02/143 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 |
| 18/05/1318 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 09/12/129 December 2012 | 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 |
| 19/05/1219 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/06/113 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 30/12/1030 December 2010 | 31/05/10 TOTAL EXEMPTION FULL |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GOLDING / 01/05/2010 |
| 24/05/1024 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GOLDING / 01/05/2010 |
| 12/10/0912 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
| 02/06/092 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 26/05/0826 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
| 20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY LEAH SULLINGE |
| 17/08/0717 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 16/05/0716 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
| 07/08/067 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 17/05/0617 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 17/05/0617 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
| 23/08/0523 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 25/05/0525 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
| 03/05/053 May 2005 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: SLAD VALLEY HOUSE, 203 SLAD ROAD STROUD GLOS GL5 1RJ |
| 03/05/053 May 2005 | SECRETARY RESIGNED |
| 03/05/053 May 2005 | NEW SECRETARY APPOINTED |
| 29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 07/07/047 July 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
| 08/04/048 April 2004 | SECRETARY RESIGNED |
| 08/04/048 April 2004 | NEW SECRETARY APPOINTED |
| 22/05/0322 May 2003 | SECRETARY RESIGNED |
| 22/05/0322 May 2003 | NEW SECRETARY APPOINTED |
| 22/05/0322 May 2003 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
| 22/05/0322 May 2003 | DIRECTOR RESIGNED |
| 16/05/0316 May 2003 | 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