JAMES CRAMPTON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

07/08/257 August 2025 NewChange of details for Mr James Michael Briere-Crampton as a person with significant control on 2024-12-13

View Document

05/08/255 August 2025 NewChange of details for Mr James Michael Crampton as a person with significant control on 2024-12-13

View Document

10/04/2510 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

08/01/258 January 2025 Director's details changed for Mr James Michael Crampton on 2024-12-27

View Document

27/12/2427 December 2024 Registered office address changed from 68 Anfield Road Long Sutton Spalding Lincolnshire PE12 9GZ to 25 st. Marys Gardens Long Sutton Spalding PE12 9DU on 2024-12-27

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/03/2413 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Register inspection address has been changed to Station Yard Hallgate Holbeach Spalding PE12 8NG

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY CHERYL BRIERE-CRAMPTON

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CHERYL OSBORNE / 13/09/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/08/143 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAMPTON / 13/07/2013

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CHERYL OSBORNE / 13/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 107 BATTLEFIELDS LANE SOUTH HOLBEACH SPALDING PE12 7PG ENGLAND

View Document

18/11/1218 November 2012 SECRETARY APPOINTED MISS CHERYL OSBORNE

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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