M.A. CRAVEN (DONINGTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewSatisfaction of charge 2 in full

View Document

19/08/2519 August 2025 NewSatisfaction of charge 5 in full

View Document

19/08/2519 August 2025 NewSatisfaction of charge 4 in full

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

24/12/2424 December 2024 Director's details changed for Janet Anne Craven on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Janet Anne Craven on 2024-12-23

View Document

28/11/2428 November 2024 Total exemption 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

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Termination of appointment of Janet Anne Craven as a secretary on 2022-03-02

View Document

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

View Accounts

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

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

View Accounts

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MRS EMMA JANE CRAVEN

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR MATTHEW ALBERT CRAVEN

View Document

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

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

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

View Accounts

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031150240006

View Document

25/03/1425 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1425 March 2014 ADOPT ARTICLES 20/03/2014

View Document

16/01/1416 January 2014 CURRSHO FROM 05/04/2014 TO 31/03/2014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/11/139 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/11/1215 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/11/1011 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/106 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALBERT CRAVEN / 19/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE CRAVEN / 19/10/2009

View Document

02/11/092 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: PARK FARM DONINGTON SPALDING LINCOLNSHIRE PE11 4UJ

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9627 October 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 SHARES AGREEMENT OTC

View Document

17/11/9517 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 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