THE COWES HAMMERHEAD CRANE TRUST

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

01/08/251 August 2025 Micro company accounts made up to 2024-11-30

View Document

12/05/2512 May 2025 Termination of appointment of Neil Kenneth Hook as a director on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Edmund Douglas Checkley as a secretary on 2025-05-12

View Document

12/05/2512 May 2025 Change of details for Mr Edmund Douglas Checkley as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Cessation of Neil Hook as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Neil Kenneth Hook as a secretary on 2025-05-12

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-11-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of I W Industrial Archaeology Soc as a director on 2023-02-15

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/08/1910 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/07/194 July 2019 CESSATION OF MICHAEL BARRY CROWE AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MICHAEL ORCHARD / 03/07/2018

View Document

03/07/183 July 2018 SECRETARY APPOINTED MR NEIL KENNETH HOOK

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 15/11/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 15/11/14 NO MEMBER LIST

View Document

16/11/1416 November 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I W INDUSTRIAL ARCHAEOLOGY SOC / 21/06/2014

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 15/11/13 NO MEMBER LIST

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR MICHAEL BARRY CROWE

View Document

28/04/1328 April 2013 APPOINTMENT TERMINATED, SECRETARY EDMUND CHECKLEY

View Document

28/04/1328 April 2013 SECRETARY APPOINTED MR KENNETH MICHAEL ORCHARD

View Document

23/03/1323 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY CROW / 23/03/2013

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR MICHAEL BARRY CROW

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 15/11/12 NO MEMBER LIST

View Document

15/09/1215 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 15/11/11 NO MEMBER LIST

View Document

26/11/1126 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN STEAGGLES / 26/11/2011

View Document

26/11/1126 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH HOOK / 26/11/2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR GRAHAM JOHN STEAGGLES

View Document

02/12/102 December 2010 15/11/10 NO MEMBER LIST

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL ORCHARD / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MR NEIL KENNETH HOOK

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND DOUGLAS CHECKLEY / 12/12/2009

View Document

12/12/0912 December 2009 15/11/09 NO MEMBER LIST

View Document

12/12/0912 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I W INDUSTRIAL ARCHAEOLOGY SOC / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FISHER / 12/12/2009

View Document

29/09/0929 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 15/11/08

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR HARRISON SPENCER

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 15/11/07

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: KENT HOUSE COTTAGE CONNAUGHT ROAD EAST COWES ISLE OF WIGHT PO32 6DP

View Document

15/11/0615 November 2006 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