CRABTREE & CRABTREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-22 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-01-30

View Document

10/04/2310 April 2023 Director's details changed for Mr Geoffrey John Crabtree on 2023-02-08

View Document

10/04/2310 April 2023 Change of details for Emma Lucy Crabtree as a person with significant control on 2023-02-08

View Document

10/04/2310 April 2023 Change of details for Amy Elizabeth Porter as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

08/06/218 June 2021 30/01/21 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

10/01/2110 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / AMY ELIZABETH PORTER / 30/11/2020

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH PORTER / 30/11/2020

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / AMY ELIZABETH PORTER / 30/11/2020

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

22/01/2022 January 2020 30/01/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 30/01/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / EMMA LUCY CRABTREE / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN CRABTREE / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN CRABTREE / 06/01/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY EMMA CRABTREE

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA CRABTREE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH CRABTREE / 17/11/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / EMMA LUCY CRABTREE / 20/10/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN CRABTREE / 20/10/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LUCY CRABTREE / 20/10/2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM THE GRANARY WORTEN LOWER YARD WORTEN LANE ASHFORD KENT TN23 3BU

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED GEOFFREY CRABTREE

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LUCY CRABTREE / 29/08/2011

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA LUCY CRABTREE / 29/08/2011

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/08/1123 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11

View Document

27/01/1127 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10

View Document

14/01/1014 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LUCY CRABTREE / 14/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LUCY CRABTREE / 22/07/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH CRABTREE / 18/11/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA LUCY CRABTREE / 22/07/2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM CROOKHAM EASTFIELD FARM CORNHILL ON TWEED TD12 4SQ

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 36 RAWLINGS STREET LONDON SW3 2LS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

22/12/0322 December 2003 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