CRB DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/02/2413 February 2024 Change of details for Mr Charles Rodger Beighton as a person with significant control on 2024-01-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

22/02/2322 February 2023 Change of details for Mr Charles Rodger Beighton as a person with significant control on 2023-02-01

View Document

21/02/2321 February 2023 Director's details changed for Mr Charles Rodger Beighton on 2023-02-01

View Document

21/02/2321 February 2023 Registered office address changed from 19 Fox Court Durkar Wakefield West Yorkshire WF4 3BH England to 3 Bedford Farm Court Crofton Wakefield West Yorkshire WF4 1AN on 2023-02-21

View Document

13/02/2313 February 2023 Change of details for Mr Charles Rodger Beighton as a person with significant control on 2023-02-12

View Document

13/02/2313 February 2023 Director's details changed for Mr Charles Rodger Beighton on 2023-02-12

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd to 19 Fox Court Durkar Wakefield West Yorkshire WF4 3BH on 2022-03-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/05/1820 May 2018 31/03/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RODGER BEIGHTON / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY JULIE SPURR

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 12/11/03 TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/11/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED BEIGHTON HOMES LIMITED CERTIFICATE ISSUED ON 14/02/03

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/11/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/11/00

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/11/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/11/98

View Document

29/10/9829 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/11/97

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/11/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/11/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/11/94

View Document

24/05/9524 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/11/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/11/92

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/11/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92 FROM: 19 KING STREET WAKEFIELD WEST YORKSHIRE WF1 2SQ

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9114 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 12/11

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/02/9113 February 1991 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