CRADDOCK (U.K.) LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2022-09-30

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Termination of appointment of Anthony John Craddock as a director on 2022-03-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

29/12/1529 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

13/01/1513 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

27/12/1327 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/12/1224 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/12/1117 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/12/1017 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES PATRICIA CRADDOCK / 10/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CRADDOCK / 10/12/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 1 ACRE COTTAGE BERRY LANE EAST HANNEY WANTAGE OXFORDSHIRE OX12 0JB

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: NATIONAL WESTMINSTER HOUSE 21/23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 REGISTERED OFFICE CHANGED ON 04/08/96 FROM: DALE HOUSE SECOND FLOOR 204 LONDON ROAD STOCKPORT CHESHIRE SK7 4DF

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 NC INC ALREADY ADJUSTED 06/09/94

View Document

24/08/9524 August 1995 NC INC ALREADY ADJUSTED 06/09/94

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 SECRETARY RESIGNED

View Document

11/11/9111 November 1991 AUDITOR'S RESIGNATION

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9023 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

27/03/9027 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8917 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: 110A DIALSTONE LANE 1ST FLOOR SUITE STOCKPORT SK2 6AQ GREATER MANCHESTER

View Document

06/01/896 January 1989 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 £ NC 100/172562

View Document

16/05/8816 May 1988 RE SHARES 18/03/88

View Document

28/04/8828 April 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

25/03/8825 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

06/05/876 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8323 June 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/06/83

View Document

11/02/8311 February 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/8311 February 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information