CRAIGARD (DARLINGTON) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for D & a Nominees Limited as a person with significant control on 2025-08-13

View Document

12/08/2512 August 2025 NewNotification of D & a Nominees Limited as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-11

View Document

18/07/2518 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Director's details changed for Mr Paul Brett Foster on 2025-05-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Notification of a person with significant control statement

View Document

13/11/2413 November 2024 Cessation of D & a Nominees Limited as a person with significant control on 2024-11-13

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Satisfaction of charge 087684930002 in full

View Document

09/02/229 February 2022 Satisfaction of charge 087684930001 in full

View Document

20/01/2220 January 2022 Termination of appointment of D&a Secretarial Services Limited as a secretary on 2021-12-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR D&A NOMINEES LIMITED

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FOSTER / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRETT FOSTER / 13/08/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FOSTER / 18/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRETT FOSTER / 30/04/2019

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRETT FOSTER / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRETT FOSTER / 06/08/2018

View Document

25/07/1825 July 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR DAVID ANDREW FOSTER

View Document

01/05/181 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D & A NOMINEES LIMITED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

28/11/1428 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087684930002

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087684930001

View Document

08/11/138 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IPPRODUCTS LIMITED


  • 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