About

Registered Number: 03426567
Date of Incorporation: 29/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR,

 

Having been setup in 1997, The Craven Group Ltd have registered office in Bolton, it has a status of "Active". This business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 30 August 2016
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 03 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 20 September 2007
225 - Change of Accounting Reference Date 26 April 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 21 February 2001
287 - Change in situation or address of Registered Office 20 October 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 01 August 1999
287 - Change in situation or address of Registered Office 01 June 1999
287 - Change in situation or address of Registered Office 29 September 1998
363s - Annual Return 17 September 1998
395 - Particulars of a mortgage or charge 23 January 1998
225 - Change of Accounting Reference Date 22 January 1998
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
287 - Change in situation or address of Registered Office 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.