Advanced company searchLink opens in new window

CRAVENS LIMITED

Company number 02233109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 65,855.00
20 Feb 2017 AP01 Appointment of Mr Alisdair Russell as a director on 11 January 2017
17 Jan 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
20 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Feb 2016 SH03 Purchase of own shares.
18 Jan 2016 TM01 Termination of appointment of Lee Christopher Durham as a director on 2 November 2015
14 Jan 2016 SH06 Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 51,850
17 Dec 2015 AD01 Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ England to Cathedral Buildings 4th Floor Cathedral Buildings, Dean Street Newcastle upon Tyne NE1 1PG on 17 December 2015
15 Dec 2015 AD01 Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ on 15 December 2015
05 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 61,000
21 May 2015 AA Total exemption small company accounts made up to 31 October 2014
19 May 2015 TM01 Termination of appointment of Alan Harvey as a director on 15 May 2015
07 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 61,000
07 Oct 2014 CH01 Director's details changed for Mr. Lee Christopher Durham on 19 September 2014
07 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Sep 2013 AD01 Registered office address changed from 42 Leazes Park Road Newcastle upon Tyne NE1 4PL on 24 September 2013
24 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 61,000
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Jun 2013 TM02 Termination of appointment of Martin Porton as a secretary
07 Jun 2013 TM01 Termination of appointment of Martin Porton as a director
02 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Jul 2012 TM01 Termination of appointment of Christopher Hill as a director
25 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/section 190 03/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights