Advanced company searchLink opens in new window

CRAFTMILL LTD

Company number 06422859

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)
08 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
18 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
23 Jan 2024 MR04 Satisfaction of charge 064228590001 in full
10 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
26 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
23 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
16 Sep 2020 MR01 Registration of charge 064228590001, created on 15 September 2020
24 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
20 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
24 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
28 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 SH06 Cancellation of shares. Statement of capital on 17 November 2015
  • GBP 80
15 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Dec 2015 SH03 Purchase of own shares.
19 Nov 2015 AD01 Registered office address changed from C/O David Barron 65 Constable Drive Marple Bridge Stockport Cheshire SK6 5AG to C/O C/O David Barron 65 Constable Drive Marple Bridge Stockport Cheshire SK6 5BG on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Gwendoline Mabel Lowe as a director on 17 November 2015