CROWLE WHARF ENGINEERS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

08/08/258 August 2025 New

View Document

02/04/252 April 2025 Registered office address changed from Wharf Road Ealand Scunthorpe DN17 4JW to C/O William Cook Holdings Limited Parkway Avenue Sheffield S9 4UL on 2025-04-02

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

22/08/2422 August 2024 Termination of appointment of Nicholas Lee Andrew as a director on 2024-08-22

View Document

19/06/2419 June 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

11/05/2411 May 2024 Satisfaction of charge 008719340019 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 008719340015 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 008719340017 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 008719340018 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 008719340009 in full

View Document

01/05/241 May 2024 Termination of appointment of David Barry Bates as a director on 2024-04-26

View Document

01/05/241 May 2024 Appointment of Mr William James Cook as a director on 2024-04-26

View Document

01/05/241 May 2024 Notification of William Cook Rail Limited as a person with significant control on 2024-04-26

View Document

01/05/241 May 2024 Appointment of Mr Christopher David Seymour as a director on 2024-04-26

View Document

01/05/241 May 2024 Termination of appointment of Oliver Baker as a director on 2024-04-26

View Document

17/01/2417 January 2024 Satisfaction of charge 008719340016 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 008719340011 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 008719340012 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 008719340013 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 008719340008 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 008719340014 in full

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/10/2327 October 2023 Appointment of Mr David Barry Bates as a director on 2023-10-25

View Document

26/10/2326 October 2023 Registration of charge 008719340019, created on 2023-10-19

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

23/10/2323 October 2023 Registration of charge 008719340018, created on 2023-10-19

View Document

19/10/2319 October 2023 Registration of charge 008719340017, created on 2023-10-19

View Document

02/03/232 March 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

23/02/2323 February 2023 Accounts for a small company made up to 2022-02-28

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-02-28

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

14/06/2114 June 2021 Termination of appointment of Mark Anthony Lifsey as a director on 2021-06-01

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR NICHOLAS LEE ANDREW

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SIDDLE

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR OLIVER BAKER

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD

View Document

17/12/1517 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008719340016

View Document

24/12/1424 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/10/147 October 2014 COMPANY NAME CHANGED CROWLE WHARFE ENGINEERS LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

07/10/147 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008719340015

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008719340014

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA MCMAHON

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA MCMAHON

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN MCMAHON

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR JONATHAN ROSS WOOD

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR JOHN SEATON BUIST

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED DR CHRISTOPHER CHARLES BROWN

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008719340012

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008719340013

View Document

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008719340011

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008719340008

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008719340009

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008719340010

View Document

03/12/133 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/11/1123 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/01/1112 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCMAHON / 21/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LIFSEY / 21/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SIDDLE / 21/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MCMAHON / 21/11/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/06/0121 June 2001 AUDITOR'S RESIGNATION

View Document

12/12/0012 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ALTER MEM AND ARTS 29/11/96

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/8920 February 1989

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 ALTER MEM AND ARTS 130189

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

08/09/888 September 1988

View Document

08/09/888 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

29/11/8629 November 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

21/02/6621 February 1966 CERTIFICATE OF INCORPORATION

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