ROBERT CRAIG & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

19/02/2519 February 2025 Appointment of Mr Ignatius Haran as a director on 2025-01-31

View Document

29/01/2529 January 2025 Notification of Electrical and Pump Services Limited as a person with significant control on 2024-12-16

View Document

29/01/2529 January 2025 Cessation of David John Craig as a person with significant control on 2024-12-16

View Document

29/01/2529 January 2025 Appointment of Mr Patrick Daniel Buckley as a director on 2024-12-16

View Document

29/01/2529 January 2025 Appointment of Mr Denis Coleman Buckley as a director on 2024-12-16

View Document

29/01/2529 January 2025 Appointment of Mr Tom Palmer as a director on 2024-12-16

View Document

10/10/2410 October 2024 Termination of appointment of Jennifer Henry as a secretary on 2024-10-10

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM UNITS 10 & 11 BLOCK C FERGUSON DRIVE, KNOCKMORE HILL BUSINESS PARK LISBURN, CO ANTRIM

View Document

13/04/1213 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER HENRY / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG / 01/10/2009

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/07/091 July 2009 29/03/09 ANNUAL RETURN SHUTTLE

View Document

01/07/091 July 2009 CHANGE OF DIRS/SEC

View Document

12/06/0912 June 2009 PARS RE MORTAGE

View Document

28/02/0928 February 2009 CHANGE OF ARD

View Document

22/02/0922 February 2009 31/03/08 ANNUAL ACCTS

View Document

18/04/0718 April 2007 CHANGE OF DIRS/SEC

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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