S 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
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Director's details changed for Mr Stephen Patrick Craig on 2023-05-15

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 128 HALIFAX ROAD KEIGHLEY WEST YORKSHIRE BD21 5ET

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 14 PANTYCELYN, PEN YR ABER FISHGUARD PEMBROKESHIRE SA65 9EH

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1226 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SAIL ADDRESS CREATED

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1121 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK CRAIG / 08/06/2010

View Document

25/07/0925 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY STANLEY CRAIG

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG / 01/01/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/01/089 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/09/0619 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 14 PANTYCELYN PEN YR ABER FISHGUARD PEMBROKESHIRE SA65 9EN

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 11/06/99; CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/08/935 August 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 EXEMPTION FROM APPOINTING AUDITORS 19/12/91

View Document

08/01/928 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/06/9119 June 1991 NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 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