C.R. UTTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

16/12/2316 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Appointment of Mr Charles Robert Utting as a secretary on 2023-08-15

View Document

24/08/2324 August 2023 Termination of appointment of Laura Jane Cutting as a secretary on 2023-08-15

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-08-31

View Document

03/12/213 December 2021 Director's details changed for Mr Charles Robert Utting on 2021-11-25

View Document

03/12/213 December 2021 Change of details for Mr Charles Utting as a person with significant control on 2021-11-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from Unit 7 Cornish Way Lyngate Industrial Estate North Walsham Norwich Norfolk NR28 0AW to Unit 1B Cornish Way North Walsham Norfolk NR28 0AW on 2021-06-28

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

21/01/2021 January 2020 SECRETARY APPOINTED MISS LAURA JANE CUTTING

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY EMMA BAINES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT UTTING / 16/12/2013

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: MIDLAND ROAD NORTH WALSHAM NORFOLK NR28 9JR

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/986 October 1998 COMPANY NAME CHANGED DELTAMORE ENGINEERS LIMITED CERTIFICATE ISSUED ON 07/10/98

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/08/9820 August 1998 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