CRAMAR CONTRACTS LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

06/07/196 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN POWER / 03/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID POWER / 03/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: ARGENT HOUSE. 5,GOLDINGTON ROAD. BEDFORD. MK40 3JY

View Document

30/04/0230 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: 4A WHITCHURCH RD CARDIFF SOUTH WALES CF4 3LW

View Document

03/04/913 April 1991 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