CRANSWICK & WILKIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/03/2129 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/02/1627 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/03/1519 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/03/1417 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/04/1310 April 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
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 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
26/03/1226 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/03/1119 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
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 |
29/04/1029 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD CRANSWICK / 20/02/2010 |
28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 29 THORPE AVENUE THORPE ST ANDREW NORWICH NORFOLK NR7 0XA |
28/04/1028 April 2010 | SAIL ADDRESS CREATED |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WILKIN / 20/02/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/08/0814 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/05/0816 May 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
06/04/056 April 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/03/048 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
22/12/0322 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | REGISTERED OFFICE CHANGED ON 02/03/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
02/03/032 March 2003 | NEW SECRETARY APPOINTED |
02/03/032 March 2003 | SECRETARY RESIGNED |
02/03/032 March 2003 | DIRECTOR RESIGNED |
20/02/0320 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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