CROWN BUILDING AND MAINTENANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 03851021 |
Category | Private Limited Company |
Incorporated | 30 Sep 1999 |
Age | 24 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CROWN BUILDING AND MAINTENANCE SERVICES LIMITED is an active private limited company with number 03851021. It was incorporated 24 years, 8 months, 15 days ago, on 30 September 1999. The company address is 52-54 Oswald Road 52-54 Oswald Road, North Lincolnshire, DN15 7PQ.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-30
Officer name: Mr Ian Ward
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Ward
Change date: 2017-10-09
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 17 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Ward
Change date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paola Ward
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Legacy
Date: 15 Aug 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 12 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 19 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Ward
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Paola Ward
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rns secretarial services LIMITED
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 11 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 22 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 22/10/03 from: 155 moorwell road scunthorpe north lincolnshire DN17 2SX
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Certificate change of name company
Date: 14 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hind build LIMITED\certificate issued on 14/04/03
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 27 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/10/00
Documents
Legacy
Date: 27 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 25 Oct 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hindbuild LIMITED\certificate issued on 26/10/99
Documents
Legacy
Date: 21 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 21/10/99 from: 17/18 moorwell road business park moorwell road scunthorpe south humberside DN17 2RU
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 11/10/99 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
15 CONWAY SQUARE,NEWTOWNARDS,BT23 4DA
Number: | NI638457 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 CHATHAM STREET,LIVERPOOL,L7 7AZ
Number: | 09191234 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENT AND HEARING HEALTHCARE LIMITED
5 THE WALK,BECCLES,NR34 9AJ
Number: | 11857741 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 SANDYHURST LANE,ASHFORD,TN25 4NT
Number: | 09044928 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15,SOUTHAMPTON,SO14 3FL
Number: | 11592229 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DS SMITH CHARITABLE FOUNDATION
350 EUSTON ROAD,LONDON,NW1 3AX
Number: | 07654039 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |