Download leads from Nexok and grow your business. Find out more

Crake Electronics Limited

Documents

Total Documents118
Total Pages657

Filing History

23 February 2021Unaudited abridged accounts made up to 30 June 2020
21 December 2020Termination of appointment of Lynn Smolinski as a secretary on 21 December 2020
30 June 2020Confirmation statement made on 30 June 2020 with updates
19 March 2020Unaudited abridged accounts made up to 30 June 2019
1 July 2019Confirmation statement made on 30 June 2019 with updates
27 September 2018Unaudited abridged accounts made up to 30 June 2018
2 July 2018Confirmation statement made on 30 June 2018 with updates
2 January 2018Unaudited abridged accounts made up to 30 June 2017
6 July 2017Notification of Geoffrey Andrew Sargent as a person with significant control on 6 July 2017
6 July 2017Notification of Geoffrey Andrew Sargent as a person with significant control on 6 April 2016
30 June 2017Confirmation statement made on 30 June 2017 with updates
30 June 2017Confirmation statement made on 30 June 2017 with updates
27 September 2016Total exemption small company accounts made up to 30 June 2016
27 September 2016Total exemption small company accounts made up to 30 June 2016
4 July 2016Confirmation statement made on 30 June 2016 with updates
4 July 2016Confirmation statement made on 30 June 2016 with updates
25 February 2016Total exemption small company accounts made up to 30 June 2015
25 February 2016Total exemption small company accounts made up to 30 June 2015
20 November 2015Secretary's details changed for Lynn Smolinski on 9 November 2015
20 November 2015Director's details changed for Geoffrey Andrew Sargent on 9 November 2015
20 November 2015Director's details changed for Geoffrey Andrew Sargent on 9 November 2015
20 November 2015Director's details changed for Geoffrey Andrew Sargent on 9 November 2015
20 November 2015Secretary's details changed for Lynn Smolinski on 9 November 2015
20 November 2015Registered office address changed from Low Scathwaite Arrad Foot Ulverstow Cumbria LA12 7SP to Crooked Birch Subberthwaite Ulverston Cumbria LA12 8EP on 20 November 2015
20 November 2015Secretary's details changed for Lynn Smolinski on 9 November 2015
20 November 2015Registered office address changed from Low Scathwaite Arrad Foot Ulverstow Cumbria LA12 7SP to Crooked Birch Subberthwaite Ulverston Cumbria LA12 8EP on 20 November 2015
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
27 February 2015Total exemption small company accounts made up to 30 June 2014
27 February 2015Total exemption small company accounts made up to 30 June 2014
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
14 March 2014Total exemption small company accounts made up to 30 June 2013
14 March 2014Total exemption small company accounts made up to 30 June 2013
2 August 2013Statement of company's objects
2 August 2013Statement of company's objects
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 August 2013Memorandum and Articles of Association
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 August 2013Memorandum and Articles of Association
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
18 December 2012Total exemption small company accounts made up to 30 June 2012
18 December 2012Total exemption small company accounts made up to 30 June 2012
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
13 December 2011Total exemption small company accounts made up to 30 June 2011
13 December 2011Total exemption small company accounts made up to 30 June 2011
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
15 November 2010Total exemption small company accounts made up to 30 June 2010
15 November 2010Total exemption small company accounts made up to 30 June 2010
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
8 March 2010Total exemption small company accounts made up to 30 June 2009
8 March 2010Total exemption small company accounts made up to 30 June 2009
2 July 2009Return made up to 30/06/09; full list of members
2 July 2009Return made up to 30/06/09; full list of members
28 December 2008Total exemption full accounts made up to 30 June 2008
28 December 2008Total exemption full accounts made up to 30 June 2008
15 July 2008Return made up to 30/06/08; full list of members
15 July 2008Return made up to 30/06/08; full list of members
12 November 2007Total exemption full accounts made up to 30 June 2007
12 November 2007Total exemption full accounts made up to 30 June 2007
31 July 2007Return made up to 30/06/07; full list of members
31 July 2007Return made up to 30/06/07; full list of members
26 February 2007Total exemption full accounts made up to 30 June 2006
26 February 2007Total exemption full accounts made up to 30 June 2006
19 July 2006Return made up to 30/06/06; full list of members
19 July 2006Return made up to 30/06/06; full list of members
9 September 2005Total exemption full accounts made up to 30 June 2005
9 September 2005Total exemption full accounts made up to 30 June 2005
19 July 2005Return made up to 30/06/05; full list of members
19 July 2005Return made up to 30/06/05; full list of members
17 November 2004Total exemption full accounts made up to 30 June 2004
17 November 2004Total exemption full accounts made up to 30 June 2004
30 July 2004Return made up to 30/06/04; full list of members
30 July 2004Return made up to 30/06/04; full list of members
10 March 2004Total exemption full accounts made up to 30 June 2003
10 March 2004Total exemption full accounts made up to 30 June 2003
30 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 January 2003Total exemption full accounts made up to 30 June 2002
14 January 2003Total exemption full accounts made up to 30 June 2002
11 December 2002Registered office changed on 11/12/02 from: crake mount penny bridge ulverston cumbria LA12 7RJ
11 December 2002Registered office changed on 11/12/02 from: crake mount penny bridge ulverston cumbria LA12 7RJ
15 July 2002Return made up to 30/06/02; full list of members
15 July 2002Return made up to 30/06/02; full list of members
28 December 2001Total exemption full accounts made up to 30 June 2001
28 December 2001Total exemption full accounts made up to 30 June 2001
5 July 2001Return made up to 30/06/01; full list of members
5 July 2001Return made up to 30/06/01; full list of members
9 January 2001Full accounts made up to 30 June 2000
9 January 2001Full accounts made up to 30 June 2000
11 July 2000Return made up to 30/06/00; full list of members
11 July 2000Return made up to 30/06/00; full list of members
25 October 1999Full accounts made up to 30 June 1999
25 October 1999Full accounts made up to 30 June 1999
15 July 1999Return made up to 30/06/99; no change of members
15 July 1999Return made up to 30/06/99; no change of members
19 November 1998Full accounts made up to 30 June 1998
19 November 1998Full accounts made up to 30 June 1998
16 July 1998Return made up to 30/06/98; full list of members
16 July 1998Return made up to 30/06/98; full list of members
29 April 1998Accounting reference date shortened from 31/07/98 to 30/06/98
29 April 1998Accounting reference date shortened from 31/07/98 to 30/06/98
14 July 1997New secretary appointed
14 July 1997New director appointed
14 July 1997Registered office changed on 14/07/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
14 July 1997Registered office changed on 14/07/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
14 July 1997New director appointed
14 July 1997Secretary resigned
14 July 1997New secretary appointed
14 July 1997Director resigned
14 July 1997Secretary resigned
14 July 1997Director resigned
9 July 1997Incorporation
9 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing