CROFT BUILDING & CONSERVATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Matthew Mctaggart on 2022-02-18

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MATTHEW MCTAGGART

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM UNIT 7 HEMLOCK PARK HYSSOP CLOSE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 7FU

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046258510003

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID PARKES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROFT BC HOLDING LTD

View Document

12/04/1812 April 2018 CESSATION OF JAMES NELMES AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF MARIAN DAVIES AS A PSC

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR MATTHEW DAVIS

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR OLIVER CHANCE

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES NELMES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARIAN DAVIES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 ARTICLES OF ASSOCIATION

View Document

09/03/189 March 2018 ALTER ARTICLES 28/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN DAVIES / 20/01/2016

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

05/10/155 October 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

04/03/154 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/159 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/01/1326 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION DAVIES / 04/12/2012

View Document

23/11/1223 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUNT

View Document

18/01/1218 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/125 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/05/1121 May 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PENN

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR STUART PENN

View Document

08/01/118 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR JAMES NELMES

View Document

18/06/1018 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1017 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH

View Document

01/02/101 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION DAVIES / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MRS MARION DAVIES

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY MARSH / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROY HUNT / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARKES / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PARKES / 16/10/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM TORWOOD FARM COMMON LANE BEDNALL HEAD STAFFORDSHIRE ST17 0SF

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: ROLLING MILL ROAD NORTON CANES CANNOCK STAFFORDSHIRE WS11 9UH

View Document

17/01/0717 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

09/03/069 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: UNIT 4 THE GREEN HAWKS GREEN LANE CANNOCK STAFFORDSHIRE WS11 7LG

View Document

23/12/0523 December 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 88 RED LION LANE, NORTON CANES CANNOCK STAFFORDSHIRE WS11 3QP

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 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