CUMBRIAN CRAFTSMANSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
10/07/2510 July 2025 New | Director's details changed for Mr Christopher Ian White on 2025-07-10 |
10/07/2510 July 2025 New | Change of details for Mr Christopher Ian White as a person with significant control on 2025-07-10 |
10/07/2510 July 2025 New | Registered office address changed from 2 Calgarth Farm Cottage Old Hall Road Troutbeck Bridge Windermere Cumbria LA23 2AF to 2 Calgarth Farm Cottages Old Hall Road Troutbeck Bridge Windermere LA23 1HZ on 2025-07-10 |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
18/01/2118 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
09/01/209 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
22/01/1922 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
24/07/1824 July 2018 | CESSATION OF CHRISTOPHER IAN WHITE AS A PSC |
07/02/187 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN WHITE / 17/07/2017 |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER IAN WHITE |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/07/1521 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/08/148 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/07/1322 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
07/08/127 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
05/08/115 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 124 DRAPERFIELD CHORLEY LANCASHIRE PR7 3PP UNITED KINGDOM |
14/07/1014 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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