Advanced company searchLink opens in new window

CROWN HIGHWAYS LIMITED

Company number 04598541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2009 CH01 Director's details changed for Stephen Mark Jones on 21 November 2009
16 Dec 2009 CH01 Director's details changed for Robert Andrew Stretton on 21 November 2009
15 Apr 2009 MEM/ARTS Memorandum and Articles of Association
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
30 Mar 2009 CERTNM Company name changed crown cutting holdings LIMITED\certificate issued on 31/03/09
01 Feb 2009 AA Accounts for a small company made up to 31 March 2008
16 Dec 2008 363a Return made up to 22/11/08; full list of members
21 Dec 2007 363a Return made up to 22/11/07; full list of members
05 Dec 2007 AA Accounts for a small company made up to 31 March 2007
02 Feb 2007 AA Accounts for a small company made up to 31 March 2006
05 Jan 2007 363s Return made up to 22/11/06; full list of members
23 Feb 2006 363s Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
04 Oct 2005 AA Accounts for a small company made up to 31 March 2005
16 Aug 2005 288c Secretary's particulars changed;director's particulars changed
06 Dec 2004 363s Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Director's particulars changed
28 Jul 2004 288c Secretary's particulars changed;director's particulars changed
27 Jul 2004 AA Accounts for a small company made up to 31 March 2004
05 Dec 2003 363s Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 Oct 2003 88(2)R Ad 16/05/03--------- £ si 135@1=135 £ ic 1/136
10 Sep 2003 225 Accounting reference date extended from 30/11/03 to 31/03/04
29 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2003 395 Particulars of mortgage/charge
30 Nov 2002 288b Secretary resigned
30 Nov 2002 288b Director resigned
30 Nov 2002 288a New director appointed