D & G CRANE LIMITED
Status | ACTIVE |
Company No. | 07674207 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
D & G CRANE LIMITED is an active private limited company with number 07674207. It was incorporated 12 years, 10 months, 14 days ago, on 20 June 2011. The company address is 38 Oulton Lane 38 Oulton Lane, Leeds, LS26 8NL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-21
New address: 38 Oulton Lane Woodlesford Leeds LS26 8NL
Old address: 10 Cliff Parade Wakefield West Yorkshire WF1 2TA
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geraldine Elizabeth Crane
Notification date: 2017-06-20
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-20
Psc name: Duncan Crane
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 21 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-21
Officer name: Mrs Geraldine Elizabeth Crane
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 21 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-21
Officer name: Mr Duncan Crane
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Change person director company with change date
Date: 19 Jul 2012
Action Date: 19 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-19
Officer name: Mrs Geraldine Elizabeth Crane
Documents
Change person director company with change date
Date: 19 Jul 2012
Action Date: 19 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Crane
Change date: 2012-06-19
Documents
Change account reference date company current extended
Date: 17 Nov 2011
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-17
Old address: 7 Sherwood Way Woodlesford Leeds LS26 8GN England
Documents
Some Companies
DEIGHTON AND BRACKENHALL INITIATIVE LIMITED
INGFIELD BUSINESS CENTRE CHERRY NOOK ROAD,HUDDERSFIELD,HD2 1JD
Number: | 07010061 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11783230 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11147761 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEDOM CARE CLINICS MANCHESTER LIMITED
FABRIC,MANCHESTER,M2 5HX
Number: | 10657036 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERTS OIL AND GAS SERVICES LIMITED
17 SURREY STREET,SUFFOLK,NR32 1LW
Number: | 03434896 |
Status: | ACTIVE |
Category: | Private Limited Company |
BV CORPORATE RECOVERY & INSOLVENCY SERVICES LTD,STOCKPORT,SK1 1EB
Number: | 02164754 |
Status: | LIQUIDATION |
Category: | Private Limited Company |