CROWN BUILDING AND MAINTENANCE SERVICES LIMITED

52-54 Oswald Road 52-54 Oswald Road, North Lincolnshire, DN15 7PQ
StatusACTIVE
Company No.03851021
CategoryPrivate Limited Company
Incorporated30 Sep 1999
Age24 years, 8 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paola Ward

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rns secretarial services LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/10/00

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFOLLAS LTD

15 CONWAY SQUARE,NEWTOWNARDS,BT23 4DA

Number:NI638457
Status:ACTIVE
Category:Private Limited Company

CHRISTINE FOSTER LIMITED

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

J BOTTING INSTALLATIONS LTD

86 SANDYHURST LANE,ASHFORD,TN25 4NT

Number:09044928
Status:ACTIVE
Category:Private Limited Company

MAINCLAD SYSTEMS LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source