CRENOL & WILSON (WORKHOLDING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Registration of charge 015478880006, created on 2023-09-22

View Document

27/09/2327 September 2023 Satisfaction of charge 015478880005 in full

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 CESSATION OF NORMAN CRENOL AS A PSC

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY NORMAN CRENOL

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN CRENOL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CESSATION OF VALERIE JOYCE CRENOL AS A PSC

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015478880005

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015478880004

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN CRENOL / 26/06/2015

View Document

07/09/157 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015478880004

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/10/133 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/08/1222 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/08/1124 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 2 PROSPECT PLACE CHANDLERS FORD HAMPSHIRE SO53 2PP

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOYCE CRENOL / 13/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CRENOL / 13/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN CRENOL / 13/08/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 4 LEYLANDS BUSINESS PARK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/08/06; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 8 WESTLINK BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7AA

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 10 PILGRIMS CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4ST

View Document

18/12/0318 December 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 10 PILGRIMS CLOSE VALLEY PARK CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4ST

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: E3 THE PREMIER CENTRE ABBEY PARK ROMSEY SO51 9AQ

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/10/8926 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/06/8620 June 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 RETURN MADE UP TO 28/02/85; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

27/02/8127 February 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information