R L CRAFTER & CO LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Secretary's details changed for Mr Bradley Clayton on 2022-04-29

View Document

29/04/2229 April 2022 Registered office address changed from Nightingale House, 46-48 East Street, Epsom Surrey KT17 1HQ to 50a the Green Warlingham Surrey CR6 9NA on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Bradley Clayton as a secretary on 2022-04-28

View Document

29/04/2229 April 2022 Termination of appointment of Amy Louise Clayton as a director on 2022-04-28

View Document

29/04/2229 April 2022 Change of details for Clayton Trading Limited as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mrs Amy Louise Clayton as a secretary on 2022-04-28

View Document

29/04/2229 April 2022 Director's details changed for Mr Bradley Clayton on 2022-04-29

View Document

02/03/222 March 2022 Termination of appointment of Russell Lionel Crafter as a director on 2022-03-02

View Document

02/03/222 March 2022 Cessation of Susan Lorraine Crafter as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Cessation of Russell Lionel Crafter as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Notification of Clayton Trading Limited as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mrs Amy Louise Clayton as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Susan Lorraine Crafter as a director on 2022-03-02

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 DIRECTOR APPOINTED MR BRADLEY CLAYTON

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

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

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

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

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LIONEL CRAFTER / 01/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LORRAINE CRAFTER / 01/06/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LORRAINE CRAFTER / 01/06/2011

View Document

18/06/1118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LORRAINE CRAFTER / 01/06/2011

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LORRAINE CRAFTER / 12/11/2010

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LIONEL CRAFTER / 01/06/2011

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LORRAINE CRAFTER / 01/06/2011

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LIONEL CRAFTER / 12/11/2010

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/0921 November 2009 09/07/09 FULL LIST AMEND

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0718 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 46-48 EAST STREET EPSOM SURREY KT17 1HQ

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED SAXON LIMITED CERTIFICATE ISSUED ON 21/06/06

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: THE OLD BANK HOUSE 2 GODSTONE ROAD CATERHAM SURREY CR3 6RA

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/11/9415 November 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 ALTER MEM AND ARTS 01/10/93

View Document

17/08/9417 August 1994 £ NC 100/1000 01/10/93

View Document

17/08/9417 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

17/08/9417 August 1994 NC INC ALREADY ADJUSTED 01/10/93

View Document

09/07/939 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUTOMATICADMIN LTD


  • 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