CRACKINGDAY LIMITED

47 South Road Horndean, Waterlooville, PO8 0EW, Hampshire, England
StatusACTIVE
Company No.06401570
CategoryPrivate Limited Company
Incorporated17 Oct 2007
Age16 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

CRACKINGDAY LIMITED is an active private limited company with number 06401570. It was incorporated 16 years, 7 months, 3 days ago, on 17 October 2007. The company address is 47 South Road Horndean, Waterlooville, PO8 0EW, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Elizabeth Stevens

Termination date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Mr Andrew James Stevens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-24

Officer name: Andrew James Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Mrs Hannah Elizabeth Stevens

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-15

Officer name: Mrs Hannah Elizabeth Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Old address: 124 Southdown Road Catherington Waterlooville Hampshire PO8 0NF

New address: 47 South Road Horndean Waterlooville Hampshire PO8 0EW

Change date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Andrew James Stevens

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Andrew James Stevens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Nov 2013

Action Date: 17 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-10-17

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hannah Elizabeth Stevens

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Cornish

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: , 32 Castle Road, Rowland's Castle, Hampshire, PO9 6AS, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: , 124 Southdown Road Catherington, Waterlooville, Hampshire, PO8 0NF

Change date: 2013-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-14

Old address: , 32 Castle Road, Rowlands Castle, Hampshire, PO9 6AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Andrew James Stevens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07726994
Status:ACTIVE
Category:Private Limited Company

AUTISM TRANSPORTERS CIC

19-21 COOKRIDGE STREET,LEEDS,LS2 3AG

Number:08966120
Status:ACTIVE
Category:Community Interest Company

ID5 TECHNOLOGY LIMITED

1 PRIMROSE STREET,LONDON,EC2A 2EX

Number:10735438
Status:ACTIVE
Category:Private Limited Company

PEPPERZ PIZZA LTD

1 THE TERRACE,CRADLEY HEATH,B64 7EN

Number:11789101
Status:ACTIVE
Category:Private Limited Company

QUOTIDIAN CONSULTING LIMITED

THE OLD SCHOOL HOUSE 75A JACOBS WELLS ROAD,BRISTOL,BS8 1DJ

Number:09329711
Status:ACTIVE
Category:Private Limited Company

SAFFRON HOMES LIMITED

5/7 BRIDGEGATE,NOTTINGHAMSHIRE,DN22 6AF

Number:03317226
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