CRAVEN SCAFFOLDING LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to 1B Blackfriars House Parsonage Manchester M3 2JA on 2025-03-20 |
25/02/2525 February 2025 | Total exemption full accounts made up to 2023-12-31 |
06/02/256 February 2025 | Termination of appointment of Jamie Lawrence Charles as a director on 2025-01-31 |
23/12/2423 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
18/10/2418 October 2024 | Director's details changed for Mr Paul Dermot Craven on 2024-09-19 |
16/10/2416 October 2024 | Change of details for Paul Dermot Craven as a person with significant control on 2024-09-19 |
16/10/2416 October 2024 | Change of details for Dawn Evelyn Craven as a person with significant control on 2024-09-19 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
04/01/244 January 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-25 with no updates |
31/05/2331 May 2023 | Termination of appointment of David John Law as a secretary on 2023-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
11/06/2111 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | DIRECTOR APPOINTED JAMIE LAWRENCE CHARLES |
13/11/2013 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
17/05/1917 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / PAUL DERMOT CRAVEN / 24/09/2016 |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | PREVEXT FROM 30/09/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
28/10/1628 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAW |
03/10/163 October 2016 | COMPANY NAME CHANGED D CRAVEN LIMITED CERTIFICATE ISSUED ON 03/10/16 |
03/10/163 October 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/09/1624 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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