CRAIGARD (WORKINGTON) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for D & a Nominees Limited as a person with significant control on 2025-08-14

View Document

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

View Document

11/08/2511 August 2025 NewNotification of D & a Nominees Limited as a person with significant control on 2025-08-11

View Document

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

View Document

29/05/2529 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

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

18/11/2418 November 2024 Notification of a person with significant control statement

View Document

15/11/2415 November 2024 Cessation of D & a Nominees Limited as a person with significant control on 2024-11-15

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

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of D&a Secretarial Services Limited as a secretary on 2021-12-01

View Document

07/07/217 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

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO 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

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

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

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

24/07/1824 July 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED DAVID ANDREW FOSTER

View Document

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

View Document

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

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

04/03/164 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O DRUCES LLP SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 25/11/2014

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 3 TURNBERRY HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ ENGLAND

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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