CRAVEN GRAIN (SERVICES) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

07/01/257 January 2025 Appointment of Miss Claire Read as a director on 2024-02-22

View Document

21/11/2421 November 2024 Termination of appointment of Robert Anthony Corbett as a director on 2024-02-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

07/12/227 December 2022 Appointment of Mr William Robert Harold Cawley as a director on 2022-02-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

14/12/2114 December 2021 Termination of appointment of John Francis Cawley as a director on 2021-09-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/03/2117 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR RICHARD JENNER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/03/2019 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM SHOBDON LEOMINSTER HEREFORDSHIRE HR6 9NR

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ASHLEY PAYNE / 31/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR DALE PAYNE / 31/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/02/1918 February 2019 DIRECTOR APPOINTED MR STEPHEN JOHN CHILMAN

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER MIDWOOD

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

07/12/187 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR DALE ASHLEY PAYNE

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN PAYNE

View Document

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/12/1212 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/12/1115 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD HALL / 06/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS CAWLEY / 06/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NORRIS MIDWOOD / 06/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY CORBETT / 06/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GUY ROGERS / 06/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD ROGERS / 06/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY PAYNE / 06/12/2009

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED JONATHAN RICHARD ROGERS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED PHILIP GUY ROGERS

View Document

16/12/0816 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER BURTON

View Document

01/07/081 July 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ALTER MEM AND ARTS 31/10/96

View Document

13/11/9613 November 1996 ALTER MEM AND ARTS 31/10/96

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 RETURN MADE UP TO 06/12/95; CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 AUDITOR'S RESIGNATION

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 06/12/93; CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 ALTER MEM AND ARTS 17/12/92

View Document

14/01/9314 January 1993 Resolutions

View Document

14/01/9314 January 1993 Resolutions

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/12/9214 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/12/8814 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

21/12/8721 December 1987 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: 48 BROMYARD ROAD WORCESTER

View Document

30/01/8730 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/8028 December 1980 Incorporation

View Document

28/12/8028 December 1980 Incorporation

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