CROFTHAWK ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Registered office address changed from PO Box ME2 2LS Unit C3 Knights Park Industrial Estate Knight Road Rochester Kent ME2 2LS England to First Floor, 9a, Magazine B, Ordnance Yard Upnor Road Lower Upnor Rochester Kent ME2 4UY on 2025-07-31

View Document

28/03/2528 March 2025 Termination of appointment of Daniel Adolphe Francois Jules Rosenthal as a director on 2025-03-28

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

27/10/2127 October 2021 Termination of appointment of I B C as a secretary on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Alan Frederick Keeves as a secretary on 2021-10-27

View Document

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

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT HERNANDEZ

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR PIERRE-ANTOINE FONTANEL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

03/10/183 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055628670001

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / I B C / 15/03/2018

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM UNIT 3C KNIGHTS PARK INDUSTRIAL ESTATE, KNIGHT ROAD ROCHESTER ME2 2LS ENGLAND

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/03/1723 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM SUITE 5 BROGDALE FARM BROGDALE ROAD FAVERSHAM KENT ME13 8XZ

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR LAURENT HERNANDEZ

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 18/09/10 STATEMENT OF CAPITAL GBP 40000

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN ALBERT FONTANEL / 13/09/2010

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / I B C / 13/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADOLPHE FRANCOIS JULES ROSENTHAL / 13/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

16/04/1016 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/12/0912 December 2009 NC INC ALREADY ADJUSTED 01/12/2009

View Document

12/12/0912 December 2009 FORM 123

View Document

01/10/091 October 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN FONTANEL / 01/10/2008

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROSENTHAL / 01/10/2008

View Document

06/07/096 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / I B C / 13/09/2008

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM SUITE 5 BROGDALE HORTICULTURAL TRUST BROGDALE ROAD FAVERSHAM KENT ME13 8XZ

View Document

05/03/085 March 2008 DIRECTOR APPOINTED DANIEL ADOLPHE FRANCOIS JULES ROSENTHAL

View Document

29/02/0829 February 2008 NC INC ALREADY ADJUSTED 01/02/08

View Document

29/02/0829 February 2008 GBP NC 12821/20000 01/02/2008

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

15/12/0615 December 2006 NC INC ALREADY ADJUSTED 06/12/06

View Document

15/12/0615 December 2006 £ NC 10000/12821 06/12/

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NC INC ALREADY ADJUSTED 03/01/06

View Document

15/03/0615 March 2006 £ NC 6000/10000 03/01/

View Document

02/12/052 December 2005 NC INC ALREADY ADJUSTED 22/11/05

View Document

02/12/052 December 2005 £ NC 100/6000 22/11/0

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: SUITE 5 BROGDALE HORTICULTURAL TRUST BROGDALE ROAD FAVERSHAM ME13 8XZ

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

13/09/0513 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FYLDE DISTRIBUTION LTD


  • 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