CRANSWICK & WILKIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 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

27/02/1627 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/03/1519 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/03/1119 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/04/1029 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD CRANSWICK / 20/02/2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 29 THORPE AVENUE THORPE ST ANDREW NORWICH NORFOLK NR7 0XA

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WILKIN / 20/02/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information