CRABB CURTIS PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/11/1926 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1816 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

22/11/1722 November 2017 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

06/10/166 October 2016 SECRETARY APPOINTED MS DONNA LOUISE GROOM

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA CRABB

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE GROOM / 01/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CRABB / 01/11/2014

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CRABB / 01/11/2013

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY CRABB / 01/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 SAIL ADDRESS CREATED

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/1016 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE GROOM / 01/01/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/12/0929 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED DONNA LOUISE GROOM

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CRABB / 18/02/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/12/083 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9823 September 1998 ALTER MEM AND ARTS 02/09/98

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: PARK COURT, 35A PARK STREET, LEAMINGTON SPA, WARWICKSHIRE CV32 4QN

View Document

21/07/9621 July 1996 NEW SECRETARY APPOINTED

View Document

21/07/9621 July 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: 44 BINLEY ROAD, COVENTRY, CV3 1JA

View Document

11/06/9611 June 1996 COMPANY NAME CHANGED CRABB CURTIS (CONSTRUCTION) LIMI TED CERTIFICATE ISSUED ON 12/06/96

View Document

11/06/9611 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 24/11/89; NO CHANGE OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 NEW SECRETARY APPOINTED

View Document

14/11/8814 November 1988 COMPANY NAME CHANGED AVELEY COMPONENTS LIMITED CERTIFICATE ISSUED ON 15/11/88

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 22/12/87; NO CHANGE OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 12/12/86; NO CHANGE OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

20/06/8620 June 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document

05/03/825 March 1982 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