Advanced company searchLink opens in new window

G.W.CRANE LIMITED

Company number 00581483

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 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
12 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
05 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Jul 2021 AD01 Registered office address changed from Hill Farm Coltishall Road, Buxton Norwich Norfolk NR10 5JD to Keepers Cottage Oxnead Norwich Norfolk NR10 5HP on 23 July 2021
20 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Apr 2021 SH06 Cancellation of shares. Statement of capital on 23 February 2021
  • GBP 8,000.00
18 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
14 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 PSC07 Cessation of John Michael Crane as a person with significant control on 25 September 2019
28 Apr 2020 PSC01 Notification of Gary Bean as a person with significant control on 25 September 2019
28 Apr 2020 PSC01 Notification of Michelle Ann Bean as a person with significant control on 25 September 2019
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Nov 2019 TM01 Termination of appointment of Sylvia Crane as a director on 18 October 2019
29 Nov 2019 TM01 Termination of appointment of Elizabeth Joanne Applegate as a director on 18 October 2019
29 Nov 2019 TM02 Termination of appointment of Sylvia Crane as a secretary on 18 October 2019
29 Nov 2019 TM01 Termination of appointment of John Michael Crane as a director on 25 September 2019
29 Nov 2019 AP03 Appointment of Mrs Michelle Ann Bean as a secretary on 18 October 2019
22 May 2019 SH03 Purchase of own shares.
07 May 2019 SH06 Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 10,000
07 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to purchase 500 ordinary shares 05/04/2019