CRAVEN BARNFIELD REGENERATION LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED COUNCILLOR DAVID MICHAEL STAVELEY

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SMURTHWAITE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

10/05/1910 May 2019 ADOPT ARTICLES 02/02/2018

View Document

07/05/197 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

07/05/197 May 2019 ADOPT ARTICLES 15/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DAVID SMURTHWAITE

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HALTON

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAVEN DISTRICT COUNCIL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 02/02/18 STATEMENT OF CAPITAL GBP 10000

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR JAMES PAUL WEBBER

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 8 KENYON RD LOMESHAYE INDUSTRIAL ESTATE LANCASHIRE, NELSON BB9 5SP ENGLAND

View Document

09/10/179 October 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED COUNCILLOR PATRICK THOMAS MULLIGAN

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR PAUL CHRISTOPHER ELLIS

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR IAN BARRIE HALTON

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR JAMES ANDREW HORDERN

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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