CRAIG-Y-MOR MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-06-30

View Document

29/10/2329 October 2023 Termination of appointment of Stephen Jones as a secretary on 2023-10-29

View Document

29/10/2329 October 2023 Appointment of Mr Paul Harding as a secretary on 2023-10-29

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

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

View Accounts

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

19/05/2319 May 2023 Appointment of Mr Matthew Jardine Morgan as a director on 2023-05-19

View Document

09/01/239 January 2023 Appointment of Mr Stephen Jones as a secretary on 2023-01-06

View Document

07/01/237 January 2023 Termination of appointment of Guy Robert Thomas Bagshaw as a director on 2023-01-06

View Document

07/01/237 January 2023 Termination of appointment of Guy Robert Thomas Bagshaw as a secretary on 2023-01-06

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

28/12/2128 December 2021 Termination of appointment of Stephen Jones as a secretary on 2021-12-28

View Document

28/12/2128 December 2021 Appointment of Mr Guy Robert Thomas Bagshaw as a secretary on 2021-12-28

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TOOTILL / 23/07/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT THOMAS BAGSHAW / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL TOOTILL

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

26/01/1726 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR GUY ROBERT THOMAS BAGSHAW

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE RANSOM

View Document

28/08/1528 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/07/1427 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/08/1311 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/02/131 February 2013 SECRETARY APPOINTED MR STEPHEN JONES

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY KATHERINE RANSOM

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY RANSOM / 29/06/2012

View Document

19/07/1219 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

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

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 SECRETARY APPOINTED MRS KATHERINE MARY RANSOM

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY RHIANNON WALKER

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 12/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY RANSOM / 12/07/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR PAUL HARDING

View Document

17/08/1017 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATE, DIRECTOR JOYCE KIRK LOGGED FORM

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM FIRST FLOOR PADMORE HOUSE HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4LX

View Document

20/07/0920 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR JOYCE KIRK

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: C/O R GWYNNE & SONS 21 HIGH STREET NEWPORT SHROPSHIRE TF10 7AT

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/08/9713 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/02/957 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 RECON 28/05/93

View Document

11/08/9311 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 REGISTERED OFFICE CHANGED ON 11/08/93 FROM: CLARKE HOUSE KIRKHALL LANE RAINOW MACCLESFIELD CHESHIRE

View Document

15/03/9315 March 1993 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/10/9123 October 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 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