CRANE RAIL INSTALLATIONS (U.K.) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

10/07/2410 July 2024 Appointment of Mrs Samantha Hughes as a secretary on 2024-07-01

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

04/03/204 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

16/03/1816 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MRS LINDA JANE CHRISTEY BILLINGHAM

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY BRENDA JONES

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDA JONES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 009833450003

View Document

18/12/1418 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009833450003

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR EDWIN SOLLY

View Document

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES BILLINGHAM / 09/09/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DOROTHY PHYLLIS JONES / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN BRIAN SOLLY / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES BILLINGHAM / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 £ IC 400/214 17/04/07 £ SR 186@1=186

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/05/019 May 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: UNIT 5, LYE VALLEY IND. ESTATE BROMLEY STREET LYE, STOURBRIDGE WEST MIDLANDS DY9 8HX

View Document

29/01/9029 January 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/12/8710 December 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: UNIT 9 LYE VALLEY INDUSTRIAL EST BROMLEY STREET LYE STOURBRIDE W MIDLANDS DY98HX

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/01/8712 January 1987 RETURN MADE UP TO 12/10/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 COMPANY NAME CHANGED PERMIWELD LIMITED CERTIFICATE ISSUED ON 27/11/86

View Document

15/11/8615 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/7030 June 1970 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