STANBRIDGE AND CRICHEL (POOLE) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

09/07/259 July 2025 NewDirector's details changed for Mrs Michelle Ann Hills on 2025-06-29

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/10/2421 October 2024 Change of details for Brenda Margaret Digby as a person with significant control on 2024-10-21

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/11/2321 November 2023 Appointment of Mrs Michelle Ann Hills as a director on 2023-11-17

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

06/07/236 July 2023 Cessation of Margaret Newsam as a person with significant control on 2021-06-12

View Document

06/07/236 July 2023 Cessation of Alan Edward Newberry as a person with significant control on 2023-03-27

View Document

06/07/236 July 2023 Notification of Alan Edward Newberry as a person with significant control on 2016-04-06

View Document

06/07/236 July 2023 Notification of Brenda Margaret Digby as a person with significant control on 2016-04-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Termination of appointment of Margaret Newsam as a director on 2021-06-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/06/217 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CURRSHO FROM 30/04/2020 TO 29/04/2020

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

08/10/198 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

28/08/1828 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREEN HILL WEYMOUTH DORSET DT4 7SP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/02/1321 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARGARET DIGBY / 01/02/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 NC INC ALREADY ADJUSTED 08/08/08

View Document

02/09/082 September 2008 GBP NC 1000/2000 08/08/2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: 10 FREDERICK PLACE WEYMOUTH DORSET DT4 8HW

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

30/11/8930 November 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 ALTER MEM AND ARTS 120489

View Document

26/04/8926 April 1989 COMPANY NAME CHANGED RAPID 8006 LIMITED CERTIFICATE ISSUED ON 27/04/89

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

04/04/894 April 1989 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