C & R UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-30

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

27/04/2427 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-05 with updates

View Document

10/08/2310 August 2023 Change of details for Mr David James Rothwell as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr David James Rothwell on 2023-08-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Registered office address changed from Heavens View Chilton Ferryhill DL17 0EH England to 3a Evolution Wynyard Avenue Wynyard Billingham TS22 5TB on 2023-07-24

View Document

10/07/2310 July 2023 Notification of Dr Investments Holding Ltd as a person with significant control on 2023-07-04

View Document

10/07/2310 July 2023 Notification of Vr Freedom Properties Ltd as a person with significant control on 2023-07-04

View Document

10/07/2310 July 2023 Cessation of D.J.R Investments (Ne) Limited as a person with significant control on 2023-07-04

View Document

10/07/2310 July 2023 Cessation of Victoria Ruth Rothwell as a person with significant control on 2023-07-04

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

10/07/2310 July 2023 Cessation of Vr Freedom Properties Ltd as a person with significant control on 2023-07-04

View Document

10/07/2310 July 2023 Termination of appointment of Victoria Ruth Rothwell as a director on 2023-07-04

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

18/04/2018 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA RUTH ROTHWELL / 01/07/2016

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES ROTHWELL / 01/07/2016

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES ROTHWELL / 01/07/2016

View Document

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA RUTH ROTHWELL / 01/07/2016

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 9 BALMORAL ROAD FERRYHILL COUNTY DURHAM DL17 8QF

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ROTHWELL / 06/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA RUTH ROTHWELL / 06/07/2017

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA RUTH ROTHWELL / 28/07/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MRS VICTORIA RUTH ROTHWELL

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ROTHWELL / 16/12/2010

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM UNIT 1 THE OFFICES GEORGE REYNOLDS IND ESTATE SHILDON CO DURHAM DL4 2RB UNITED KINGDOM

View Document

27/07/1027 July 2010 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