CRANFIELD INTERNATIONAL LIMITED

Manor Court Wharf Road Manor Court Wharf Road, Swindon, SN4 9QJ, Wiltshire
StatusACTIVE
Company No.04243970
CategoryPrivate Limited Company
Incorporated29 Jun 2001
Age22 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

CRANFIELD INTERNATIONAL LIMITED is an active private limited company with number 04243970. It was incorporated 22 years, 10 months, 15 days ago, on 29 June 2001. The company address is Manor Court Wharf Road Manor Court Wharf Road, Swindon, SN4 9QJ, Wiltshire.



Company Fillings

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Cranfield Wren

Change date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Cranfield Wren

Appointment date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-29

Psc name: John Richard Cranfield Wren

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change sail address company with old address

Date: 29 Jun 2011

Category: Address

Type: AD02

Old address: The Lodge High Elms Compton Newbury Berkshire RG20 6RD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Old address: the Lodge High Elms Compton Newbury Berkshire RG20 6RD

Change date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Move registers to sail company

Date: 30 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: John Richard Cranfield Wren

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-29

Officer name: Anne Wren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2006

Action Date: 28 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 24/06/03 from: 56 haymarket london SW1Y 4RN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/12/02--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 28/12/02

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 11/07/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB

Documents

View document PDF

Incorporation company

Date: 29 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEMARO PRECISION MACHINING LIMITED

CROFT CHAMBERS,HITCHIN,SG5 1JQ

Number:07133667
Status:ACTIVE
Category:Private Limited Company

MASTERS LOGISTICAL SERVICES LIMITED

UNIT 1 19 ELY ROAD,ELY,CB6 3JJ

Number:05885331
Status:ACTIVE
Category:Private Limited Company

P1 PROPERTY LIMITED

12A CHESTER STREET,EDINBURGH,EH3 7RA

Number:SC499290
Status:ACTIVE
Category:Private Limited Company

SMART BA SOLUTIONS LIMITED

29 MELVILLE ROAD,BIRMINGHAM,B16 9JT

Number:07356721
Status:ACTIVE
Category:Private Limited Company

SONWOOD TRADE LLP

175 DARKES LANE,POTTERS BAR,EN6 1BW

Number:OC368877
Status:ACTIVE
Category:Limited Liability Partnership

SQUIRE ASSOCIATES LIMITED

15 WEST DOWNS CLOSE,FAREHAM,PO16 7HW

Number:07039121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source