Advanced company searchLink opens in new window

CRAFTER'S COMPANION LIMITED

Company number 05734881

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)
27 Jul 2015 MR04 Satisfaction of charge 057348810002 in full
24 Jun 2015 SH08 Change of share class name or designation
31 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 103
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2021 under section 1088 of the Companies Act 2006
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 103
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 102
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2021 under section 1088 of the Companies Act 2006
27 Feb 2014 MR01 Registration of charge 057348810003
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 MR01 Registration of charge 057348810002
19 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2021 under section 1088 of the Companies Act 2006
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 102.0
23 May 2012 CC04 Statement of company's objects
23 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2012 CH03 Secretary's details changed for Mrs Sara Anne Davies on 27 April 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2021 under section 1088 of the Companies Act 2006
27 Apr 2012 CH01 Director's details changed for Mrs Sara Anne Davies on 27 April 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2021 under section 1088 of the Companies Act 2006
27 Apr 2012 CH01 Director's details changed for Mr Simon Christopher Davies on 27 April 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2021 under section 1088 of the Companies Act 2006
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
09 Feb 2010 AD03 Register(s) moved to registered inspection location
09 Feb 2010 AD02 Register inspection address has been changed