MICHAEL CRANE DESIGN LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Registered office address changed from Office 3 Stannian Fold Pool Lane Lymm Cheshire WA13 9AB England to Office 3 Stannian Fold Pool Lane Lymm Cheshire WA13 9AB on 2024-12-12 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
12/12/2412 December 2024 | Registered office address changed from Office 3, Stannian Pool Lane Lymm Cheshire WA13 9AB England to Office 3 Stannian Fold Pool Lane Lymm Cheshire WA13 9AB on 2024-12-12 |
16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Secretary's details changed for Ms Vivienne Christine Lacey on 2023-12-07 |
07/12/237 December 2023 | Change of details for Mr Michael William Crane as a person with significant control on 2023-12-07 |
07/12/237 December 2023 | Registered office address changed from Office 3 Stannion Fold, Pool Lane Lymm Cheshire WA13 9AB England to Office 3, Stannian Pool Lane Lymm Cheshire WA13 9AB on 2023-12-07 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
07/12/237 December 2023 | Director's details changed for Michael William Crane on 2023-12-07 |
13/09/2313 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Micro company accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CURREXT FROM 30/03/2018 TO 31/03/2018 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
04/12/174 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIENNE CHRISTINE LACEY / 04/12/2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
17/12/1517 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
11/12/1411 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
23/12/1323 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 March 2012 |
18/12/1218 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
11/12/1211 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1227 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/105 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
04/01/104 January 2010 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM ABABCUS HOUSE 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM CRANE / 04/12/2009 |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE CHRISTINE LACEY / 04/12/2009 |
09/02/099 February 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: MOORES ROWLAND 35 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG |
04/02/084 February 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/12/0429 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/01/0327 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/01/038 January 2003 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/12/0113 December 2001 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
05/10/005 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/03/0010 March 2000 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
20/01/0020 January 2000 | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
15/12/9815 December 1998 | SECRETARY RESIGNED |
04/12/984 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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