CRAFTCLINCH LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-04 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Accounts. Accounts type micro entity. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Officers. Change date: 2022-01-27. Officer name: Mr Justin Edward Sleath. 2022-01-27 View Report
Accounts. Accounts type micro entity. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-01-28 View Report
Accounts. Accounts type micro entity. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-02-11 View Report
Accounts. Accounts type micro entity. 2019-10-15 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Address. Old address: The Conifers Filton Road Hambrook Bristol BS16 1QG. New address: Freshford House Redcliffe Way Bristol BS1 6NL. Change date: 2018-04-04. 2018-04-04 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type total exemption full. 2017-11-17 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2016-12-05 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Address. Old address: Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU. New address: The Conifers Filton Road Hambrook Bristol BS16 1QG. Change date: 2015-07-08. 2015-07-08 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Officers. Officer name: Mr Justin Edward Sleath. Change date: 2013-02-21. 2013-04-16 View Report
Accounts. Accounts type total exemption small. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Accounts. Accounts type total exemption small. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Accounts. Accounts type total exemption full. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-05-04 View Report
Accounts. Accounts type total exemption full. 2010-01-08 View Report
Annual return. Legacy. 2009-03-18 View Report
Accounts. Accounts type total exemption full. 2008-12-23 View Report
Annual return. Legacy. 2008-06-30 View Report
Officers. Description: Director's change of particulars / justin sleath / 02/01/2008. 2008-06-27 View Report
Accounts. Accounts type total exemption full. 2008-04-05 View Report
Officers. Description: Secretary resigned. 2007-07-26 View Report
Officers. Description: New secretary appointed. 2007-07-26 View Report
Accounts. Accounts type total exemption full. 2007-05-23 View Report
Annual return. Legacy. 2007-05-14 View Report
Address. Description: Location of register of members. 2007-05-14 View Report
Address. Description: Registered office changed on 14/05/07 from: albury mill mill lane, chilworth, guildford surrey GU4 8RT. 2007-05-14 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-05-11 View Report
Officers. Description: Director resigned. 2007-05-11 View Report
Annual return. Legacy. 2006-08-15 View Report
Accounts. Accounts type total exemption full. 2006-01-05 View Report
Annual return. Legacy. 2005-03-29 View Report
Accounts. Accounts type total exemption full. 2005-01-13 View Report