- Company Overview for CROWLE WHARF ENGINEERS LIMITED (00871934)
- Filing history for CROWLE WHARF ENGINEERS LIMITED (00871934)
- People for CROWLE WHARF ENGINEERS LIMITED (00871934)
- Charges for CROWLE WHARF ENGINEERS LIMITED (00871934)
- More for CROWLE WHARF ENGINEERS LIMITED (00871934)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 16 Oct 2025 | CS01 | Confirmation statement made on 13 October 2025 with updates | |
| 08 Aug 2025 | AA | Audit exemption subsidiary accounts made up to 30 June 2024 | |
| 08 Aug 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | |
| 08 Aug 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | |
| 08 Aug 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | |
| 02 Apr 2025 | AD01 | Registered office address changed from Wharf Road Ealand Scunthorpe DN17 4JW to C/O William Cook Holdings Limited Parkway Avenue Sheffield S9 4UL on 2 April 2025 | |
| 23 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
| 19 Sep 2024 | PSC07 | Cessation of Ryanbridge Limited as a person with significant control on 26 April 2024 | |
| 22 Aug 2024 | TM01 | Termination of appointment of Nicholas Lee Andrew as a director on 22 August 2024 | |
| 19 Jun 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 June 2024 | |
| 13 May 2024 | MA | Memorandum and Articles of Association | |
| 13 May 2024 | RESOLUTIONS |
Resolutions
|
|
| 11 May 2024 | MR04 | Satisfaction of charge 008719340018 in full | |
| 11 May 2024 | MR04 | Satisfaction of charge 008719340017 in full | |
| 11 May 2024 | MR04 | Satisfaction of charge 008719340015 in full | |
| 11 May 2024 | MR04 | Satisfaction of charge 008719340009 in full | |
| 11 May 2024 | MR04 | Satisfaction of charge 008719340019 in full | |
| 01 May 2024 | PSC02 | Notification of William Cook Rail Limited as a person with significant control on 26 April 2024 | |
| 01 May 2024 | AP01 | Appointment of Mr William James Cook as a director on 26 April 2024 | |
| 01 May 2024 | AP01 | Appointment of Mr Christopher David Seymour as a director on 26 April 2024 | |
| 01 May 2024 | TM01 | Termination of appointment of David Barry Bates as a director on 26 April 2024 | |
| 01 May 2024 | TM01 | Termination of appointment of Oliver Baker as a director on 26 April 2024 | |
| 17 Jan 2024 | MR04 | Satisfaction of charge 008719340008 in full | |
| 17 Jan 2024 | MR04 | Satisfaction of charge 008719340013 in full | |
| 17 Jan 2024 | MR04 | Satisfaction of charge 008719340012 in full |