CANAL ENGINEERING LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-07-25

View Document

18/08/2318 August 2023 Statement of affairs

View Document

09/08/239 August 2023 Appointment of a voluntary liquidator

View Document

09/08/239 August 2023 Registered office address changed from Unit 4 Park 66 Bury Lancashire BL9 8RZ England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-08-09

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/03/239 March 2023 Appointment of Mr Mark Hadfield as a director on 2023-03-09

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2022-08-31

View Document

12/01/2312 January 2023 Appointment of Mrs Julie Penwright as a secretary on 2023-01-09

View Document

12/01/2312 January 2023 Termination of appointment of Kimberley Lord as a secretary on 2023-01-09

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-08-31

View Document

23/09/2123 September 2021 Appointment of Mr Gareth Bull as a director on 2021-09-01

View Document

23/09/2123 September 2021 Termination of appointment of Lee Robert Hunt as a director on 2021-09-23

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM WELLINGTON CEMENT WORKS AINSWORTH ROAD BURY LANCASHIRE BL8 2RS

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR MATTHEW HARGREAVES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN QUIBELL / 12/04/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041453400003

View Document

26/05/1626 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MRS SONIA LOUISE PRICE

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BAILEY

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR LEE ROBERT HUNT

View Document

05/06/155 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

17/02/1417 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PRICE / 01/08/2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN RICHARD LORD / 01/10/2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BAILEY / 01/09/2013

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BAILEY / 01/09/2013

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

06/03/136 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR RICHARD JOHN QUIBELL

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR RICHARD ALAN SMITH

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

29/02/1229 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PRICE / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BAILEY / 08/03/2010

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/089 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/07/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 12/07/02 TO 31/08/02

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 12/07/01

View Document

02/08/012 August 2001 COMPANY NAME CHANGED BRICKBEST LIMITED CERTIFICATE ISSUED ON 02/08/01

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company