M A CRABB LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Mr Mark Aubrey Crabb on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Janet Mary Crabb on 2025-04-28

View Document

28/04/2528 April 2025 Registered office address changed from 27 Langdon Way, Tatworth Chard Somerset TA20 2TG to Advoco 14a Albany Road Weymouth Dorset DT4 9th on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Janet Mary Crabb as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr Mark Aubrey Crabb as a person with significant control on 2025-04-28

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Change of details for Mr Mark Aubrey Crabb as a person with significant control on 2016-12-31

View Document

13/12/2313 December 2023 Notification of Janet Mary Crabb as a person with significant control on 2016-04-06

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/12/1414 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

18/12/1118 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY CRABB / 29/12/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK AUBREY CRABB / 25/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY CRABB / 25/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MAY CRABB / 25/01/2010

View Document

12/11/0912 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: G OFFICE CHANGED 12/12/02 PEMBROKE HOUSE 7 BRUNSWICK COURT BRISTOL BS2 8PE

View Document

06/12/026 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information