Download leads from Nexok and grow your business. Find out more

Crown Utilities Limited

Documents

Total Documents101
Total Pages548

Filing History

22 December 2020Confirmation statement made on 20 December 2020 with no updates
21 September 2020Accounts for a dormant company made up to 31 December 2019
27 December 2019Confirmation statement made on 20 December 2019 with no updates
9 April 2019Accounts for a dormant company made up to 31 December 2018
31 December 2018Confirmation statement made on 20 December 2018 with no updates
11 September 2018Total exemption full accounts made up to 31 December 2017
27 December 2017Confirmation statement made on 20 December 2017 with no updates
21 September 2017Total exemption full accounts made up to 31 December 2016
21 September 2017Total exemption full accounts made up to 31 December 2016
29 December 2016Confirmation statement made on 20 December 2016 with updates
29 December 2016Confirmation statement made on 20 December 2016 with updates
21 September 2016Total exemption full accounts made up to 31 December 2015
21 September 2016Total exemption full accounts made up to 31 December 2015
22 August 2016Termination of appointment of Matthew Craig Greensmith as a director on 31 July 2016
22 August 2016Termination of appointment of Matthew Craig Greensmith as a director on 31 July 2016
22 August 2016Termination of appointment of Martin Anthony Birkett as a director on 12 August 2016
22 August 2016Termination of appointment of Martin Anthony Birkett as a director on 12 August 2016
9 January 2016Total exemption small company accounts made up to 31 December 2014
9 January 2016Total exemption small company accounts made up to 31 December 2014
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 308,205
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 308,205
9 January 2015Total exemption small company accounts made up to 31 December 2013
9 January 2015Total exemption small company accounts made up to 31 December 2013
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 308,205
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 308,205
2 October 2014Registered office address changed from Crown House Heap Brow Bury Lancashire BL9 7JP to Crown Point Heap Brow Bury Lancashire BL9 7JR on 2 October 2014
2 October 2014Registered office address changed from Crown House Heap Brow Bury Lancashire BL9 7JP to Crown Point Heap Brow Bury Lancashire BL9 7JR on 2 October 2014
2 October 2014Registered office address changed from Crown House Heap Brow Bury Lancashire BL9 7JP to Crown Point Heap Brow Bury Lancashire BL9 7JR on 2 October 2014
27 June 2014Termination of appointment of Andrew Kay as a director
27 June 2014Termination of appointment of Andrew Kay as a director
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 308,205
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 308,205
2 October 2013Total exemption small company accounts made up to 31 December 2012
2 October 2013Total exemption small company accounts made up to 31 December 2012
28 June 2013Appointment of Miss Keeley Louise Downing as a secretary
28 June 2013Appointment of Miss Keeley Louise Downing as a secretary
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 31/12/12.
17 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 31/12/12.
24 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 308,205
  • ANNOTATION A second filing SH01 was registered on 17/04/13.
24 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 308,205
  • ANNOTATION A second filing SH01 was registered on 17/04/13.
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 December 2011
21 December 2012Total exemption small company accounts made up to 31 December 2011
12 April 2012Total exemption small company accounts made up to 31 December 2010
12 April 2012Total exemption small company accounts made up to 31 December 2010
20 December 2011Director's details changed for Andrew John Kay on 20 November 2011
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
20 December 2011Director's details changed for Mr Matthew Craig Greensmith on 20 December 2011
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
20 December 2011Director's details changed for Mr Matthew Craig Greensmith on 20 December 2011
20 December 2011Director's details changed for Andrew John Kay on 20 November 2011
14 December 2011Appointment of Keeley Louise Downing as a director
14 December 2011Appointment of Keeley Louise Downing as a director
20 October 2011Change of name notice
20 October 2011Company name changed utility network connections LTD\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
20 October 2011Change of name notice
20 October 2011Company name changed utility network connections LTD\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
10 August 2011Particulars of a mortgage or charge / charge no: 2
10 August 2011Particulars of a mortgage or charge / charge no: 2
6 July 2011Termination of appointment of Darryl Walsh as a director
6 July 2011Termination of appointment of Darryl Walsh as a director
18 May 2011Particulars of a mortgage or charge / charge no: 1
18 May 2011Particulars of a mortgage or charge / charge no: 1
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 February 2011Appointment of Mr Matthew Craig Greensmith as a director
9 February 2011Appointment of Mr Matthew Craig Greensmith as a director
20 January 2011Appointment of Mr Martin Birkett as a director
20 January 2011Appointment of Mr Martin Birkett as a director
19 January 2011Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR England on 19 January 2011
19 January 2011Termination of appointment of William Jones as a director
19 January 2011Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR England on 19 January 2011
19 January 2011Termination of appointment of William Jones as a director
18 January 2011Change of share class name or designation
18 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 205
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 January 2011Change of share class name or designation
18 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 205
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
14 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 100
14 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 100
28 July 2010Appointment of Darryl Walsh as a director
28 July 2010Appointment of Darryl Walsh as a director
28 July 2010Termination of appointment of Caroline Walsh as a director
28 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 10
28 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 10
28 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 10
28 July 2010Termination of appointment of Caroline Walsh as a director
18 May 2010Registered office address changed from 806 Edenfield Road Norden Rochdale Greater Manchester OL12 7RB United Kingdom on 18 May 2010
18 May 2010Registered office address changed from 806 Edenfield Road Norden Rochdale Greater Manchester OL12 7RB United Kingdom on 18 May 2010
20 April 2010Appointment of Andrew John Kay as a director
20 April 2010Appointment of Andrew John Kay as a director
20 April 2010Appointment of William Skeavington Jones as a director
20 April 2010Appointment of William Skeavington Jones as a director
29 December 2009Incorporation
29 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing