F CRAVEN & SONS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Change of details for Mr Fraser John Goodall as a person with significant control on 2022-06-27

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

27/10/2427 October 2024 Particulars of variation of rights attached to shares

View Document

26/10/2426 October 2024 Notification of Stephen Frank Craven as a person with significant control on 2023-11-20

View Document

26/10/2426 October 2024 Cessation of David John Craven as a person with significant control on 2023-11-20

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

02/02/232 February 2023 Appointment of Mr David James Craven as a director on 2023-02-01

View Document

09/01/239 January 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

08/04/228 April 2022 Satisfaction of charge 031150270003 in full

View Document

15/02/2215 February 2022 Registration of charge 031150270004, created on 2022-02-11

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAVEN

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

26/11/1526 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE CRAVEN / 19/10/2009

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CRAVEN / 19/10/2009

View Document

02/10/152 October 2015 DIRECTOR APPOINTED PETER DAVID CRAVEN

View Document

02/10/152 October 2015 DIRECTOR APPOINTED STEPHEN FRANK CRAVEN

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031150270003

View Document

05/12/145 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/11/135 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

25/03/1325 March 2013 ALTER ARTICLES 18/03/2013

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/12/116 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CRAVEN / 21/01/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE CRAVEN / 21/01/2011

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/11/105 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY LYNETTE CRAVEN

View Document

24/11/0924 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

08/02/098 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/12/0827 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

01/04/981 April 1998 COMPANY NAME CHANGED D. CRAVEN & SONS LIMITED CERTIFICATE ISSUED ON 02/04/98

View Document

10/11/9710 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9520 December 1995 ADOPT MEM AND ARTS 06/12/95

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information