CRAIG-Y-DON MANAGEMENT CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-11-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/06/2411 June 2024 Appointment of Miss Karen Esther Hilton as a secretary on 2024-06-11

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-11-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-11-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/10/2013 October 2020 DIRECTOR APPOINTED MR ANDREW JOHN CLINNICK

View Document

04/09/204 September 2020 SECRETARY APPOINTED MR ANDREW CLINNICK

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, SECRETARY MALCOLM HALL

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HALL

View Document

30/01/2030 January 2020 SECRETARY APPOINTED MR MALCOLM ROBERT HALL

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MRS MAIR VAUGHAN JONES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY JOAN TREVITT

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 19 TRINITY SQUARE LLANDUDNO NORTH WALES LL30 2RD

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 21/01/16 NO MEMBER LIST

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 21/01/15 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/01/1430 January 2014 21/01/14 NO MEMBER LIST

View Document

21/03/1321 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 21/01/13 NO MEMBER LIST

View Document

13/03/1213 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 21/01/12 NO MEMBER LIST

View Document

17/06/1117 June 2011 ADOPT ARTICLES 20/04/2011

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR TOM JONES

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MALCOLM ROBERT HALL

View Document

16/05/1116 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 21/01/11 NO MEMBER LIST

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NOEL REES / 21/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JONES / 21/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM JONES / 21/01/2010

View Document

28/01/1028 January 2010 21/01/10 NO MEMBER LIST

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 21/01/09

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 21/01/08

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 22/01/07

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/03/0627 March 2006 ANNUAL RETURN MADE UP TO 22/01/06

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 22/01/05

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 22/01/04

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

24/02/0324 February 2003 ANNUAL RETURN MADE UP TO 22/01/03

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 29 PRINCES DRIVE COLWYN BAY LL29 8PE

View Document

08/02/028 February 2002 ANNUAL RETURN MADE UP TO 22/01/02

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

16/02/0116 February 2001 ANNUAL RETURN MADE UP TO 22/01/01

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/01/0024 January 2000 ANNUAL RETURN MADE UP TO 22/01/00

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/02/9910 February 1999 ANNUAL RETURN MADE UP TO 22/01/99

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/03/9810 March 1998 ANNUAL RETURN MADE UP TO 22/01/98

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/01/9728 January 1997 ANNUAL RETURN MADE UP TO 22/01/97

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/02/9611 February 1996 ANNUAL RETURN MADE UP TO 22/01/96

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

13/01/9513 January 1995 NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9513 January 1995 ANNUAL RETURN MADE UP TO 22/01/95

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 ANNUAL RETURN MADE UP TO 22/01/94

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

28/01/9328 January 1993 ANNUAL RETURN MADE UP TO 22/01/93

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

14/01/9214 January 1992 ANNUAL RETURN MADE UP TO 22/01/92

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/916 February 1991 ANNUAL RETURN MADE UP TO 22/01/91

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

22/01/9022 January 1990 ANNUAL RETURN MADE UP TO 23/01/90

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

30/01/8930 January 1989 ANNUAL RETURN MADE UP TO 25/01/89

View Document

24/02/8824 February 1988 ANNUAL RETURN MADE UP TO 08/02/88

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: 29 PRINCES DRIVE COLWYN BAY CLWYD LL2 8PE

View Document

12/02/8712 February 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: BADDELEY'S 30 DENRHYN ROAD COLWYN BAY CLWYD LL29 8LE

View Document

29/01/8729 January 1987 ANNUAL RETURN MADE UP TO 27/01/87

View Document

29/01/8729 January 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

08/03/838 March 1983 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