CROWLE WHARF ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | |
08/08/258 August 2025 New | |
08/08/258 August 2025 New | Audit exemption subsidiary accounts made up to 2024-06-30 |
08/08/258 August 2025 New | |
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 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-13 with updates |
22/08/2422 August 2024 | Termination of appointment of Nicholas Lee Andrew as a director on 2024-08-22 |
19/06/2419 June 2024 | Current accounting period extended from 2024-03-31 to 2024-06-30 |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Memorandum and Articles of Association |
11/05/2411 May 2024 | Satisfaction of charge 008719340019 in full |
11/05/2411 May 2024 | Satisfaction of charge 008719340015 in full |
11/05/2411 May 2024 | Satisfaction of charge 008719340017 in full |
11/05/2411 May 2024 | Satisfaction of charge 008719340018 in full |
11/05/2411 May 2024 | Satisfaction of charge 008719340009 in full |
01/05/241 May 2024 | Termination of appointment of David Barry Bates as a director on 2024-04-26 |
01/05/241 May 2024 | Appointment of Mr William James Cook as a director on 2024-04-26 |
01/05/241 May 2024 | Notification of William Cook Rail Limited as a person with significant control on 2024-04-26 |
01/05/241 May 2024 | Appointment of Mr Christopher David Seymour as a director on 2024-04-26 |
01/05/241 May 2024 | Termination of appointment of Oliver Baker as a director on 2024-04-26 |
17/01/2417 January 2024 | Satisfaction of charge 008719340016 in full |
17/01/2417 January 2024 | Satisfaction of charge 008719340011 in full |
17/01/2417 January 2024 | Satisfaction of charge 008719340012 in full |
17/01/2417 January 2024 | Satisfaction of charge 008719340013 in full |
17/01/2417 January 2024 | Satisfaction of charge 008719340008 in full |
17/01/2417 January 2024 | Satisfaction of charge 008719340014 in full |
15/12/2315 December 2023 | Accounts for a small company made up to 2023-03-31 |
27/10/2327 October 2023 | Appointment of Mr David Barry Bates as a director on 2023-10-25 |
26/10/2326 October 2023 | Registration of charge 008719340019, created on 2023-10-19 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-13 with updates |
23/10/2323 October 2023 | Registration of charge 008719340018, created on 2023-10-19 |
19/10/2319 October 2023 | Registration of charge 008719340017, created on 2023-10-19 |
02/03/232 March 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
23/02/2323 February 2023 | Accounts for a small company made up to 2022-02-28 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-13 with updates |
28/02/2228 February 2022 | Accounts for a small company made up to 2021-02-28 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-13 with updates |
14/06/2114 June 2021 | Termination of appointment of Mark Anthony Lifsey as a director on 2021-06-01 |
16/09/1916 September 2019 | DIRECTOR APPOINTED MR NICHOLAS LEE ANDREW |
12/07/1912 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
03/08/183 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
05/12/175 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN SIDDLE |
10/05/1710 May 2017 | DIRECTOR APPOINTED MR OLIVER BAKER |
25/11/1625 November 2016 | FULL ACCOUNTS MADE UP TO 29/02/16 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
26/09/1626 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD |
26/09/1626 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD |
17/12/1517 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
16/07/1516 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
07/01/157 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 008719340016 |
24/12/1424 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/10/147 October 2014 | COMPANY NAME CHANGED CROWLE WHARFE ENGINEERS LIMITED CERTIFICATE ISSUED ON 07/10/14 |
07/10/147 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/09/148 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 008719340015 |
07/08/147 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 008719340014 |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, SECRETARY SANDRA MCMAHON |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SANDRA MCMAHON |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, DIRECTOR BRYAN MCMAHON |
29/05/1429 May 2014 | DIRECTOR APPOINTED MR JONATHAN ROSS WOOD |
29/05/1429 May 2014 | DIRECTOR APPOINTED MR JOHN SEATON BUIST |
29/05/1429 May 2014 | DIRECTOR APPOINTED DR CHRISTOPHER CHARLES BROWN |
21/05/1421 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
21/05/1421 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
21/05/1421 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/05/1421 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
21/05/1421 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
21/05/1421 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
20/05/1420 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 008719340012 |
20/05/1420 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 008719340013 |
10/05/1410 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 008719340011 |
02/05/142 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 008719340008 |
02/05/142 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 008719340009 |
01/05/141 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 008719340010 |
03/12/133 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/11/1221 November 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/11/1123 November 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/01/1112 January 2011 | Annual return made up to 21 November 2010 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCMAHON / 21/11/2009 |
23/11/0923 November 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LIFSEY / 21/11/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SIDDLE / 21/11/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MCMAHON / 21/11/2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/12/066 December 2006 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/12/0422 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
03/12/043 December 2004 | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
08/09/048 September 2004 | NEW DIRECTOR APPOINTED |
11/12/0311 December 2003 | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
04/12/034 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
08/04/038 April 2003 | AUDITOR'S RESIGNATION |
24/12/0224 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
01/12/021 December 2002 | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS |
06/12/016 December 2001 | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS |
30/11/0130 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
21/06/0121 June 2001 | AUDITOR'S RESIGNATION |
12/12/0012 December 2000 | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS |
10/12/0010 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
21/12/9921 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
30/11/9930 November 1999 | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS |
21/12/9821 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
14/12/9814 December 1998 | RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS |
09/09/989 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/987 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
04/12/974 December 1997 | RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS |
26/09/9726 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
24/12/9624 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
12/12/9612 December 1996 | RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS |
12/12/9612 December 1996 | ALTER MEM AND ARTS 29/11/96 |
06/03/966 March 1996 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/966 March 1996 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/9515 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
28/11/9528 November 1995 | RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS |
13/11/9513 November 1995 | NEW DIRECTOR APPOINTED |
22/12/9422 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
29/11/9429 November 1994 | RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS |
12/12/9312 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
09/12/939 December 1993 | RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS |
14/01/9314 January 1993 | RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS |
05/01/935 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
10/02/9210 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
19/12/9119 December 1991 | RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS |
18/12/9018 December 1990 | RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS |
18/12/9018 December 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
30/04/9030 April 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
30/04/9030 April 1990 | RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS |
04/03/894 March 1989 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/02/8920 February 1989 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
20/02/8920 February 1989 | |
24/01/8924 January 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/01/8924 January 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/01/8924 January 1989 | ALTER MEM AND ARTS 130189 |
24/01/8924 January 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/01/8923 January 1989 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/8923 January 1989 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/888 September 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88 |
08/09/888 September 1988 | |
08/09/888 September 1988 | RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS |
19/10/8719 October 1987 | RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS |
19/10/8719 October 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 |
29/11/8629 November 1986 | RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS |
29/11/8629 November 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86 |
21/02/6621 February 1966 | CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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