CRATES OF WOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Mrs Deborah Janet Cunningham on 2025-06-12

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Change of details for Deborah Janet Cunningham as a person with significant control on 2024-06-18

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Termination of appointment of Bruce David Evans as a director on 2022-01-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRIGID EVANS

View Document

19/08/2019 August 2020 CESSATION OF BRIGID MARJORIE EVANS AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

02/07/192 July 2019 CESSATION OF BRUCE DAVID EVANS AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS DEBORAH JANET CUNNINGHAM

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANET CUNNINGHAM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

23/06/1823 June 2018 REGISTERED OFFICE CHANGED ON 23/06/2018 FROM 94 OLD RECTORY DRIVE HATFIELD HERTFORDSHIRE AL10 8FE UNITED KINGDOM

View Document

23/06/1823 June 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information