Advanced company searchLink opens in new window

THE CRAVEN HEIFER INN LIMITED

Company number 06918225

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Dec 2016 AP01 Appointment of Janice Waters as a director on 9 December 2016
20 Oct 2016 AP01 Appointment of Mr Jonny Waters as a director on 19 October 2016
19 Oct 2016 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to 4-6 Grimshaw Street Burnley BB11 2AZ on 19 October 2016
10 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 400
25 May 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 400
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 400
16 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 MR01 Registration of charge 069182250001
01 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 CH01 Director's details changed for Mr Peter Nicholas Waters on 29 July 2013
12 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
11 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 February 2012
  • GBP 400
13 Jan 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 100
14 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
30 Aug 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
30 Aug 2011 CH01 Director's details changed for Mr Peter Nicholas Waters on 28 May 2011
28 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Mr Peter Nicholas Waters on 28 May 2010
28 May 2009 NEWINC Incorporation