J C D CRANE AND LIFTING GEAR COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-07-14 with no updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
25/03/2125 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | DISS40 (DISS40(SOAD)) |
10/12/1910 December 2019 | FIRST GAZETTE |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/02/1320 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
01/04/111 April 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
20/01/1120 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN GENNARD / 01/10/2010 |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GENNARD / 01/10/2010 |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT MAXWELL WALKER / 01/10/2010 |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GENNARD / 02/11/2009 |
21/04/1021 April 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/02/0825 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/03/061 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/02/0525 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/04/047 April 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: UNIT 8 PEACOCKS ESTATE PROVIDENCE STREET CRADLEY HEATH WEST MIDLANDS B64 5DG |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/02/0320 February 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
05/04/025 April 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
10/12/0110 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
12/04/0112 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
08/03/018 March 2001 | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
16/02/0116 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 27 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
04/01/014 January 2001 | DIRECTOR RESIGNED |
01/03/001 March 2000 | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS |
04/11/994 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
17/03/9917 March 1999 | RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS |
14/03/9914 March 1999 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
31/12/9831 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
12/10/9812 October 1998 | DIRECTOR RESIGNED |
12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | SECRETARY RESIGNED |
12/10/9812 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
05/10/985 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
09/04/989 April 1998 | RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS |
25/02/9725 February 1997 | RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS |
30/12/9630 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 |
15/11/9515 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
15/02/9515 February 1995 | RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS |
14/07/9414 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
03/03/943 March 1994 | RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS |
24/02/9424 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
30/11/9330 November 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/11/9330 November 1993 | REGISTERED OFFICE CHANGED ON 30/11/93 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB |
14/06/9314 June 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92 |
08/06/938 June 1993 | EXEMPTION FROM APPOINTING AUDITORS 28/02/92 |
11/05/9211 May 1992 | DIRECTOR RESIGNED |
11/05/9211 May 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/05/926 May 1992 | REGISTERED OFFICE CHANGED ON 06/05/92 FROM: OAK STREET QUARRY BANK BRIERLEY HILL WEST MIDLANDS DY5 2JQ |
30/04/9230 April 1992 | COMPANY NAME CHANGED ELGAN SPRAY & TOOL CENTRE LIMITE D CERTIFICATE ISSUED ON 01/05/92 |
28/04/9228 April 1992 | DIRECTOR RESIGNED |
28/04/9228 April 1992 | NEW DIRECTOR APPOINTED |
24/03/9224 March 1992 | SECRETARY RESIGNED |
24/03/9224 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/03/9224 March 1992 | NEW DIRECTOR APPOINTED |
24/03/9224 March 1992 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
24/03/9224 March 1992 | RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS |
24/03/9224 March 1992 | REGISTERED OFFICE CHANGED ON 24/03/92 |
25/02/9125 February 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/02/9125 February 1991 | REGISTERED OFFICE CHANGED ON 25/02/91 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
25/02/9125 February 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/02/9114 February 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J C D CRANE AND LIFTING GEAR COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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