THE CRACKING RACKING COMPANY LTD

Company Documents

DateDescription
15/11/2415 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-15

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

02/08/242 August 2024 Statement of affairs

View Document

02/08/242 August 2024 Registered office address changed from Former Old Windsor Mill Hollins Road Oldham Greater Manchester OL8 3RB England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-08-02

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2430 May 2024 Registered office address changed from Former Old Mill Hollins Road Oldham Greater Manchester OL8 3RB England to Former Old Windsor Mill Hollins Road Oldham Greater Manchester OL8 3RB on 2024-05-30

View Document

29/05/2429 May 2024 Registered office address changed from Unit 1 & 2 Junction Trade Park Baxter Street Oldham Greater Manchester OL8 4RG England to Former Old Mill Hollins Road Oldham Greater Manchester OL8 3RB on 2024-05-29

View Document

28/05/2428 May 2024 Director's details changed for Mr Blaine Felix Malone on 2024-05-16

View Document

28/05/2428 May 2024 Change of details for Mr Blaine Felix Malone as a person with significant control on 2024-05-16

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-09-13 with updates

View Document

09/11/239 November 2023 Termination of appointment of Stephanie Parry as a director on 2022-12-01

View Document

09/11/239 November 2023 Notification of Blaine Felix Malone as a person with significant control on 2022-12-01

View Document

09/11/239 November 2023 Cessation of Stephanie Parry as a person with significant control on 2022-12-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

08/10/218 October 2021 Appointment of Mr Blaine Felix Malone as a director on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 100969770002

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM PARK BRIDGE WORKS PARK BRIDGE WAGGON ROAD ASHTON-UNDER-LYNE GREATER MANCHESTER OL6 8AQ ENGLAND

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE PARRY / 19/08/2020

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE PARRY / 19/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100969770001

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100969770001

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/188 October 2018 SECOND FILING OF PSC01 FOR STEPHANIE PARRY

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE PARRY / 29/03/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE PARRY / 29/03/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM PARK BRIDGE WORKS PARK BRIDGE WAGGING ROAD ASHTON-UNDER-LYNE OL6 8AQ ENGLAND

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR STACEY CALVERT

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MS STACEY LOUISE CALVERT

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR STACEY CALVERT

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE PARRY

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MISS STEPHANIE PARRY

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR STACEY CALVERT

View Document

03/10/173 October 2017 CESSATION OF STACEY LOUISE CALVERT AS A PSC

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MISS STACEY LOUISE CALVERT

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM IVY BUSINESS CENTRE LTD CROWN STREET FAILSWORTH M35 9BG

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR BLAINE MCKENNA

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE COLLINS

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS STACEY LOUISE CALVERT

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR BLAINE MCKENNA

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 19 CROWN BUSINESS CENTRE, GEORGE STREET FAILSWORTH MANCHESTER M35 9BW ENGLAND

View Document

01/04/161 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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