- Company Overview for CRS CIVIL ENGINEERING LIMITED (09686843)
- Filing history for CRS CIVIL ENGINEERING LIMITED (09686843)
- People for CRS CIVIL ENGINEERING LIMITED (09686843)
- Charges for CRS CIVIL ENGINEERING LIMITED (09686843)
- More for CRS CIVIL ENGINEERING LIMITED (09686843)
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) |
---|---|---|---|
23 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Nov 2022 | PSC05 | Change of details for Crs Group Limited as a person with significant control on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Simon Lee Eyre on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Paul John Senior on 29 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from St. Crispin House 4 st. Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom to Crown House Bridgewater Close Burnley Lancashire BB11 5TE on 29 November 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
20 Apr 2021 | CH01 | Director's details changed for Mr Simon Lee Eyre on 20 April 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Paul John Senior on 11 February 2021 | |
06 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
04 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
15 May 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 October 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Jul 2018 | MR01 | Registration of charge 096868430001, created on 29 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
23 Jan 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
11 Jul 2017 | PSC02 | Notification of Crs Group Limited as a person with significant control on 6 April 2016 | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
22 Jul 2016 | TM01 | Termination of appointment of Tierce Holdings Limited as a director on 15 July 2015 |