WALTER CRAVEN LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Cessation of Derek Roger Craven as a person with significant control on 2023-04-17

View Document

17/10/2317 October 2023 Termination of appointment of Derek Roger Craven as a director on 2023-04-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Registered office address changed from Floor 5 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Craven Lodge Broad Green Road Liverpool L13 5SG on 2022-05-20

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROGER CRAVEN / 16/10/2014

View Document

17/10/1417 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH CRAVEN / 16/10/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM FLOOR 6 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

23/10/1323 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

08/11/118 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

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

View Document

19/11/0919 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 GBP IC 10400/10326 27/03/08 GBP SR 74@1=74

View Document

10/04/0810 April 2008 GBP IC 10326/9088 27/03/08 GBP SR 1238@1=1238

View Document

10/04/0810 April 2008 GBP IC 10500/10400 27/03/08 GBP SR 100@1=100

View Document

02/04/082 April 2008 ALTER ARTICLES 27/03/2008

View Document

02/04/082 April 2008 PURCHASE SHARES 27/03/2008

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/0720 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 52 MOUNT PLEASANT LIVERPOOL L3 5UN

View Document

21/10/0521 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/11/9812 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

30/12/9430 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 S386 DISP APP AUDS 18/09/91

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: CHANCERY HSE PARADISE ST LIVERPOOL L1 5BA

View Document

10/01/9110 January 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/08/8726 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/06/862 June 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

16/01/5416 January 1954 CERTIFICATE OF INCORPORATION

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