CRAIGEN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-30 with updates

View Document

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

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

18/08/2018 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT SQUIRE / 12/03/2018

View Document

27/08/1927 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT SQUIRE / 29/10/2018

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 12/03/18 STATEMENT OF CAPITAL GBP 1001

View Document

16/04/1816 April 2018 12/03/18 STATEMENT OF CAPITAL GBP 1001

View Document

13/03/1813 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1813 March 2018 ADOPT ARTICLES 14/02/2018

View Document

27/01/1827 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/12/1720 December 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

26/11/1526 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/12/1412 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

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

View Accounts

12/07/1412 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN SQUIRE

View Document

11/01/1311 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN SQUIRE / 20/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/11/102 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

28/08/1028 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/1012 February 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SQUIRE / 14/01/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 68 BOUTPORT STREET BARNSTAPLE DEVON EX31 1HG

View Document

11/11/0811 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/11/0811 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: CRAIGEN ENGINEERING LTD BRAUNTON ROAD BARNSTAPLE DEVON EX31 1GE

View Document

24/01/0824 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: GREENVIEW BRAUNTON ROAD BARNSTAPLE DEVON EX31 1GF

View Document

08/11/058 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

23/11/9323 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

19/04/9019 April 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

23/02/8923 February 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/11

View Document

22/02/8922 February 1989 RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 WD 26/09/88 AD 01/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED TEMPLEHART LIMITED CERTIFICATE ISSUED ON 17/11/87

View Document

05/11/875 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/05/8713 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/8713 May 1987 CERTIFICATE OF INCORPORATION

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