PETE CRAPPER & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/10/2222 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/10/2110 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
26/07/2126 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY PATRICIA CRAPPER / 01/10/2019 |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK REDFORD / 01/10/2019 |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER CRAPPER / 01/10/2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM DUNRAVEN HOUSE 6 MEADOW COURT 41 - 43 HIGH STREET WITNEY OXFORDSHIRE OX28 6ER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
02/11/182 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 4 MEADOW COURT 41-43 HIGH STREET WITNEY OXON OX28 6ER |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | DIRECTOR APPOINTED MRS SHIRLEY CRAPPER |
18/03/1118 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK REDFORD / 17/03/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER CRAPPER / 17/03/2010 |
25/03/1025 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER CRAPPER |
17/03/0917 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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