CRAIG ENGINEERING (HX) LIMITED
Status | ACTIVE |
Company No. | 09176155 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CRAIG ENGINEERING (HX) LIMITED is an active private limited company with number 09176155. It was incorporated 9 years, 9 months, 18 days ago, on 14 August 2014. The company address is Unit 8 Saddleworth Road, Elland, HX5 0RY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-01
Old address: Unit 6 Riverside Mills Saddleworth Road Elland HX5 0RY England
New address: Unit 8 Saddleworth Road Elland HX5 0RY
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
New address: Unit 6 Riverside Mills Saddleworth Road Elland HX5 0RY
Old address: Fairfield Works Watkinson Road Holmfield Halifax West Yorkshire HX2 9AB
Change date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 10 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 08 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Mark Woods
Change date: 2019-02-01
Documents
Change person director company with change date
Date: 08 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr Robert Mark Wood
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Craig Andrew Allanson
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2015
Action Date: 20 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091761550001
Charge creation date: 2015-02-20
Documents
Some Companies
2ND FLOOR WHATMAN HOUSE ST LEONARDS ROAD,MAIDSTONE,ME16 0LS
Number: | 03892735 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GLEBE CLOSE,FISHBURN,TS21 4DE
Number: | 11789650 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LEITRIM AVENUE,SOUTHEND ON SEA,SS3 9HE
Number: | 08169696 |
Status: | ACTIVE |
Category: | Private Limited Company |
SACKVILLLE HOUSE,SKIPTON,BD23 2PB
Number: | 08371256 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 TABERNACLE STREET,LONDON,EC2A 4SD
Number: | 10693881 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 213 SIGNAL HOUSE,HARROW,HA1 2AQ
Number: | 10642167 |
Status: | ACTIVE |
Category: | Private Limited Company |