GILES CRAIG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-12-31

View Document

03/02/233 February 2023 All of the property or undertaking no longer forms part of charge 1

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2021-11-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018589000007

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018589000005

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALLAN WALKER / 29/08/2018

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALLAN WALKER / 27/08/2018

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALLAN WALKER / 27/08/2018

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM SIMON RODDA / 27/08/2018

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MISS LESLEY VIVIENNE BARRETT

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018589000006

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018589000006

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018589000005

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 17 VICTORIA ROAD SALTAIRE SHIPLEY WEST YORKS BD18 3LQ

View Document

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL REYNOLDS / 18/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM SIMON RODDA / 18/09/2010

View Document

07/05/107 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

19/03/0919 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/09/0820 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR KAREN HARFORD

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED THOMAS WILLIAM SIMON RODDA

View Document

18/03/0818 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 £ NC 1000/50000 17/12/

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 17/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/09/9230 September 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 S386 DISP APP AUDS 15/09/92

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 01/10/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/08/8823 August 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8626 August 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/10/8426 October 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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