M W CRIPWELL BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

23/07/2423 July 2024 Notification of Cripwell Eot Limited as a person with significant control on 2024-04-03

View Document

23/07/2423 July 2024 Cessation of Victoria Anne Thomas as a person with significant control on 2024-04-03

View Document

23/07/2423 July 2024 Cessation of Carl Anthony Dent as a person with significant control on 2024-04-03

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Resolutions

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 33375

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 28/06/19 STATEMENT OF CAPITAL GBP 38375.00

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 ADOPT ARTICLES 31/12/2018

View Document

16/04/1916 April 2019 31/12/18 STATEMENT OF CAPITAL GBP 43375

View Document

18/03/1918 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEONARD HARPER

View Document

03/01/193 January 2019 CESSATION OF LEONARD WILLIAM HARPER AS A PSC

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 ADOPT ARTICLES 14/06/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

25/06/1625 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

22/02/1622 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/03/1527 March 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/08/1428 August 2014 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

05/02/145 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 27/03/13 STATEMENT OF CAPITAL GBP 45000

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083366530002

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083366530001

View Document

19/12/1219 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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