CRAVEN CARR LIMITED

Bybarrows 47 Six Hills Road Bybarrows 47 Six Hills Road, Loughborough, LE12 8JF, Leicestershire
StatusACTIVE
Company No.09171936
CategoryPrivate Limited Company
Incorporated12 Aug 2014
Age9 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

CRAVEN CARR LIMITED is an active private limited company with number 09171936. It was incorporated 9 years, 10 months, 8 days ago, on 12 August 2014. The company address is Bybarrows 47 Six Hills Road Bybarrows 47 Six Hills Road, Loughborough, LE12 8JF, Leicestershire.



Company Fillings

Change person director company with change date

Date: 12 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-08

Officer name: Mr Oliver Thomas Hartley

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Charles Southern

Appointment date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell James Hartley

Appointment date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barnaby Alexander Hartley

Appointment date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Thomas Hartley

Appointment date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-05

Officer name: Mr Joshua Michael Hartley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 570 GBP

Date: 2017-03-01

Documents

View document PDF

Resolution

Date: 01 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Mr Gary James Hartley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

New address: Bybarrows 47 Six Hills Road Walton on the Wolds Loughborough Leicestershire LE12 8JF

Old address: 7 Swan Street Loughborough Leicestershire LE11 5BJ England

Documents

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2Z GLOBAL LOGISTICS LTD

12 ALBERT ROAD SOUTH,WATFORD,WD17 1QG

Number:11357837
Status:ACTIVE
Category:Private Limited Company

LOVE AND INVEST LIMITED

CHAMBERLAIN HOUSE 10-12,BAGSHOT,GU19 5AE

Number:11522271
Status:ACTIVE
Category:Private Limited Company

MARK HANCOCK LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:10696196
Status:ACTIVE
Category:Private Limited Company

MARK SWAIN TRANSPORT LTD

UNIT 17 MALEHURST INDUSTRIAL ESTATE,SHREWSBURY,SY5 0EQ

Number:07862243
Status:ACTIVE
Category:Private Limited Company

OAK INSULATION LTD

UNIT 9-10, BEXON COURT ESTATE,CARLTON,NG4 1SQ

Number:06699831
Status:ACTIVE
Category:Private Limited Company

SAIKU LTD

16 SPITAL STREET,LINCOLN,LN1 3EG

Number:11718004
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