HERN & CRABTREE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

04/06/244 June 2024 Director's details changed for Mr Michael Baillie on 2023-06-02

View Document

04/06/244 June 2024 Change of details for Mr Nigel David John as a person with significant control on 2023-06-02

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

04/06/244 June 2024 Director's details changed for Mr Nigel David John on 2023-06-02

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/195 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/06/2018

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 19/07/16 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR MICHAEL BAILLIE

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/06/1424 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID JOHN / 24/06/2013

View Document

05/07/135 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051428250001

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN / 01/06/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID JOHN / 01/04/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 8 WAUNGRON ROAD LLANDAFF CARDIFF CF5 2JJ

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: CEDAR HOUSE, HAZELL DRIVE NEWPORT GWENT NP10 8FY

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 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