M.W. CRIPWELL LIMITED

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 NewPrevious accounting period extended from 2024-09-30 to 2025-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-30 with updates

View Document

04/11/244 November 2024 Notification of Cripwell Eot Limited as a person with significant control on 2024-04-03

View Document

04/11/244 November 2024 Cessation of M W Cripwell Building Services Ltd as a person with significant control on 2024-04-03

View Document

04/11/244 November 2024 Cessation of Victoria Anne Thomas as a person with significant control on 2024-04-03

View Document

24/07/2424 July 2024 Notification of M W Cripwell Building Services Ltd as a person with significant control on 2024-01-22

View Document

23/07/2423 July 2024 Cessation of Carl Anthony Dent as a person with significant control on 2024-01-22

View Document

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

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-30 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

22/11/2222 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

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

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO 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

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/04/1830 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/11/1511 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Document

12/11/1412 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CRIPWELL

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRIPWELL

View Document

05/02/145 February 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012076420010

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKE

View Document

18/02/1318 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/02/1318 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/02/1318 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKE

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MRS VICTORIA THOMAS

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA LOCKE

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA LOCKE

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMES

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 6 VICTORIA RD. BURTON UPON TRENT DE14 2LU

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/12/115 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

28/10/1128 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MRS VICTORIA THOMAS

View Document

06/01/116 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTONY DENT / 31/03/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WADE ARMES / 31/03/2010

View Document

03/12/103 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILLIAM HARPER / 31/03/2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN UNDERHILL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER CRIPWELL / 11/01/2010

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOCKE / 11/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTONY DENT / 11/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WADE ARMES / 11/01/2010

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/11/9125 November 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/10/908 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/10/8927 October 1989 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/8927 October 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/07/878 July 1987 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 RETURN MADE UP TO 26/11/85; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/04/812 April 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/81

View Document

27/04/7727 April 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

30/03/7730 March 1977 ANNUAL RETURN MADE UP TO 31/12/76

View Document

09/09/759 September 1975 ALTER MEM AND ARTS

View Document

15/04/7515 April 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/7515 April 1975 CERTIFICATE OF INCORPORATION

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