C.R. ENGL HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Satisfaction of charge 13 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 12 in full

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/03/238 March 2023 Registered office address changed from Gripoly House 10 Gripoly Mills Sloper Road Cardiff CF11 8AA Wales to Gripoly House Unit 9B Gripoly Mills Sloper Road Cardiff CF11 8AA on 2023-03-08

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from Gripoly House 7 Gripoly Mills Sloper Road Cardiff CF11 8AA to Gripoly House 10 Gripoly Mills Sloper Road Cardiff CF11 8AA on 2022-03-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

13/11/1213 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY JASON DAVIES

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARRIE DAVIES

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON DAVIES

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/10/1121 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SUSAN TUGWELL / 30/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHARLES DAVIES / 30/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LINA GREY / 30/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRYSTINA MICHAELINA ENGL / 30/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT DAVIES / 30/09/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON ROBERT DAVIES / 30/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RODNEY ENGL / 30/09/2010

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/11/095 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/11/977 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/12/9513 December 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: GRIPOLY HOUSE 15 GRIPOLY MILLS SLOPER ROAD CARDIFF CF1 8AA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/10/9315 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: 29 CITY ROAD CARDIFF CF2 3BJ

View Document

28/04/9328 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/10/925 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

07/11/917 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

09/04/879 April 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

17/05/8617 May 1986 RETURN MADE UP TO 25/10/85; FULL LIST OF MEMBERS

View Document

25/06/8525 June 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8325 October 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

14/10/8214 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

10/01/7910 January 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/01/79

View Document

27/10/7827 October 1978 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