CRW ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-07 with updates |
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 10/09/2510 September 2025 New | Change of details for Mr Christopher Richard Wright as a person with significant control on 2016-09-07 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-09-07 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-09-07 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-09-07 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | SECRETARY APPOINTED AMY WALLACE SAUNDERS |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
| 26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/11/1630 November 2016 | DISS40 (DISS40(SOAD)) |
| 29/11/1629 November 2016 | FIRST GAZETTE |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/10/157 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
| 09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD WRIGHT / 09/04/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ZOE WRIGHT |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/11/1421 November 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE LEIGH WRIGHT / 07/03/2014 |
| 07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD WRIGHT / 07/03/2014 |
| 07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD WRIGHT / 07/03/2014 |
| 07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE LEIGH WRIGHT / 07/03/2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/11/1321 November 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
| 17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/12/1217 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 02/10/122 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/03/121 March 2012 | CURRSHO FROM 30/09/2012 TO 31/03/2012 |
| 07/09/117 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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