PETE CROWLE CARPENTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2130 November 2021 Register inspection address has been changed from Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF England to The Moorings Middle Hill Pensilva Liskeard PL14 5QF

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/08/168 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 SAIL ADDRESS CHANGED FROM: WARD RANDALL LTD THE PARADE LISKEARD CORNWALL PL14 6AF UNITED KINGDOM

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / KIM CROWLE / 30/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER GREGORY CROWLE / 30/07/2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 6 GWELMENATH PARK, ST. CLEER LISKEARD CORNWALL PL14 5HU

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 SAIL ADDRESS CREATED

View Document

26/11/1226 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/102 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GREGORY CROWLE / 24/11/2009

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

24/11/0624 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

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