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)
15 Nov 2011 TM01 Termination of appointment of Catharine Atkinson as a director
14 Oct 2011 AP03 Appointment of Mr Martin Carl Porton as a secretary
14 Oct 2011 TM02 Termination of appointment of Katherine Clubley as a secretary
14 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of Mr Lee Christopher Durham as a director
14 Apr 2011 MEM/ARTS Memorandum and Articles of Association
16 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Nov 2010 SH06 Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 61,000
03 Nov 2010 CC04 Statement of company's objects
03 Nov 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Transfer approved/section 175(5)(a) 21/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2010 SH03 Purchase of own shares.
14 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Alan Harvey on 19 September 2010
14 Oct 2010 CH01 Director's details changed for Michael Smith on 19 September 2010
14 Oct 2010 CH01 Director's details changed for Philip Coverdale on 19 September 2010
28 Sep 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
16 Jun 2009 169 Gbp ic 91300/83500\17/04/09\gbp sr 7800@1=7800\
21 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jan 2009 288b Appointment terminated director charles cullen
08 Jan 2009 169 Gbp ic 106000/91300\17/12/08\gbp sr 14700@1=14700\
30 Dec 2008 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Shareholders waive any rights 17/12/2008
15 Oct 2008 363a Return made up to 19/09/08; full list of members