CRW BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 37 MARLOWES HEMEL HEMPSTEAD HERTS HP1 1LD ENGLAND

View Document

15/05/2015 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 120

View Document

14/05/2014 May 2020 25/02/20 STATEMENT OF CAPITAL GBP 115

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN WREN / 25/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE CASE / 08/05/2019

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE CASE / 08/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE CASE / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WREN / 08/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112279810001

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN WREN

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COSTELLO

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GEORGE CASE

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED CHIMEWIND LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

12/04/1812 April 2018 CESSATION OF ELIZABETH COSTELLO AS A PSC

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR CHRISTIAN WREN

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR KEVIN GEORGE CASE

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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