CRAVEN & CO. LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Satisfaction of charge 039095050007 in full

View Document

07/05/257 May 2025 Appointment of Mr Angus John Milnes as a secretary on 2025-04-01

View Document

14/04/2514 April 2025 Registration of charge 039095050010, created on 2025-04-11

View Document

04/04/254 April 2025 Termination of appointment of Angus John Milnes as a secretary on 2025-04-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/01/244 January 2024 Appointment of Mr Angus John Milnes as a secretary on 2023-08-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Termination of appointment of Noel Baker as a director on 2023-08-31

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039095050009

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039095050008

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CESSATION OF ANGUS JOHN MILNES AS A PSC

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBB GROUP LTD

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS MILNES

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, SECRETARY ANGUS MILNES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED NOEL BAKER

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY MICHAEL SPENCER DANCE / 01/05/2018

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED WESLEY MICHAEL SPENCER DANCE

View Document

12/05/1812 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039095050008

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039095050007

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANGUS JOHN MILNES / 15/06/2017

View Document

28/09/1728 September 2017 CESSATION OF JOHN GRANT MILNES AS A PSC

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MILNES

View Document

20/07/1720 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1728 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 90882

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MILNES / 10/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRANT MILNES / 10/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039095050006

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/08/135 August 2013 SECTION 519

View Document

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

09/02/129 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

06/05/116 May 2011 AUDITORS RESIGNATION

View Document

14/02/1114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

26/03/1026 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 15/10/09 STATEMENT OF CAPITAL GBP 507913

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

14/12/0914 December 2009 NC INC ALREADY ADJUSTED 15/10/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY ANITA LACHOWICZ

View Document

11/11/0911 November 2009 SECRETARY APPOINTED ANGUS JOHN MILNES

View Document

07/11/097 November 2009 ADOPT ARTICLES 30/09/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 19/01/08; CHANGE OF MEMBERS

View Document

01/02/081 February 2008 £ IC 333668/244668 28/01/08 £ SR 89000@1=89000

View Document

01/02/081 February 2008 NC INC ALREADY ADJUSTED 14/03/00

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 28/02/06

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 S366A DISP HOLDING AGM 05/04/05

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 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