CROWNVIEW CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Change of details for Mrs Jennifer Field as a person with significant control on 2024-06-04

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Registration of charge 043505710006, created on 2023-01-18

View Document

14/12/2214 December 2022 Notification of Terry Field as a person with significant control on 2022-12-14

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY FIELD

View Document

25/02/1925 February 2019 CESSATION OF TERRY FIELD AS A PSC

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043505710005

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 23 SACKVILLE CRESCENT ASHFORD KENT TN23 1LT

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER FIELD / 17/08/2018

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043505710004

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043505710003

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY FIELD

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR TERRY FIELD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043505710002

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

17/10/1717 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1725 August 2017 CESSATION OF STEPHEN WISHART AS A PSC

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISHART

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 DIRECTOR APPOINTED MRS JENNIFER FIELD

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR TERRY FIELD

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SWISHON STEPHEN WISHART / 07/01/2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 49 CASTLE ROAD HYTHE KENT CT21 5HN UNITED KINGDOM

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY FIELD / 11/01/2013

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CASCARINO

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY CASCARINO / 15/08/2011

View Document

18/01/1218 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 95 IMPERIAL WAY SINGLETON ASHFORD KENT TN23 5HT

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY CASCARINO / 08/01/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY CASCARINO / 02/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SWISHON STEPHEN WISHART / 02/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY FIELD / 02/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY ROSEMARY BARTTER

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 21A BANK STREET ASHFORD KENT TN23 1DG

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HUNT

View Document

06/04/096 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CASCARINO / 01/01/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY FIELD / 01/01/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 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