CRANE AND SONS LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

29/01/2229 January 2022 Application to strike the company off the register

View Document

29/01/2229 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/03/2021 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM MOTTO HOUSE LOWER ROAD SUTTON VALENCE MAIDSTONE KENT ME17 3BJ ENGLAND

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM MOTTO HOUSE LOWER ROAD SUTTON VALENCE MAIDSTONE KENT ME17 3BJ ENGLAND

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRANE

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 6 ROBINS CLOSE LENHAM MAIDSTONE KENT ME17 2LD

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 62 NEWTOWN SHALBOURNE MARLBOROUGH WILTSHIRE SN8 3PP

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED CSL (BERKSHIRE) LTD CERTIFICATE ISSUED ON 18/06/14

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR MICHAEL WILLIAM CRANE

View Document

19/02/1419 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 SECRETARY APPOINTED MRS JODIE CRANE

View Document

24/02/1124 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY JODIE CRANE

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY JODIE CRANE

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALBERT CRANE / 07/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JODIE CRANE / 07/04/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 127 BATTALION WAY THATCHAM BERKSHIRE RG19 4RN UNITED KINGDOM

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 57 FALKLAND GARTH NEWBURY BERKSHIRE RG14 6PA UNITED KINGDOM

View Document

05/07/085 July 2008 COMPANY NAME CHANGED CHAMPION SPORT AND LEISURE LTD CERTIFICATE ISSUED ON 08/07/08

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 54 WILLIAM STREET HERNE BAY KENT CT6 5PB

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 100 MORTIMER STREET HERNE BAY KENT CT6 5HW

View Document

21/09/0721 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 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