C.R. Civil Engineering Ltd was founded on 17 March 2000 and are based in Loughborough, it's status in the Companies House registry is set to "Active". This business has 8 directors listed as Booth, Glynn, Bradshaw, Emma Louise, Heath, Melanie Joy, Palfrey, Martin, Roberts, Bethan Marie, Roberts, David Vyron Carl, Roberts, Mandy Marie, Evans, Dafydd Wyn at Companies House. We don't currently know the number of employees at C.R. Civil Engineering Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Glynn | 01 May 2017 | - | 1 |
BRADSHAW, Emma Louise | 31 July 2018 | - | 1 |
HEATH, Melanie Joy | 01 May 2017 | - | 1 |
PALFREY, Martin | 31 July 2018 | - | 1 |
ROBERTS, Bethan Marie | 31 July 2018 | - | 1 |
ROBERTS, David Vyron Carl | 17 March 2000 | - | 1 |
ROBERTS, Mandy Marie | 17 March 2005 | - | 1 |
EVANS, Dafydd Wyn | 01 May 2017 | 16 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 12 October 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 13 August 2018 | |
AP01 - Appointment of director | 31 July 2018 | |
AP01 - Appointment of director | 31 July 2018 | |
AP01 - Appointment of director | 31 July 2018 | |
CS01 - N/A | 29 June 2018 | |
TM01 - Termination of appointment of director | 16 April 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC02 - N/A | 04 July 2017 | |
PSC07 - N/A | 03 July 2017 | |
PSC07 - N/A | 03 July 2017 | |
CH01 - Change of particulars for director | 04 May 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
CS01 - N/A | 16 March 2017 | |
MR04 - N/A | 20 December 2016 | |
MR04 - N/A | 09 December 2016 | |
MR04 - N/A | 01 December 2016 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AUD - Auditor's letter of resignation | 02 July 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AD01 - Change of registered office address | 15 October 2013 | |
MR01 - N/A | 19 September 2013 | |
AR01 - Annual Return | 12 April 2013 | |
SH01 - Return of Allotment of shares | 26 March 2013 | |
CH01 - Change of particulars for director | 26 March 2013 | |
CH01 - Change of particulars for director | 25 March 2013 | |
RESOLUTIONS - N/A | 11 March 2013 | |
SH01 - Return of Allotment of shares | 11 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 11 March 2013 | |
AA - Annual Accounts | 21 January 2013 | |
MG01 - Particulars of a mortgage or charge | 26 October 2012 | |
AR01 - Annual Return | 20 March 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
CH03 - Change of particulars for secretary | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 22 October 2011 | |
AA - Annual Accounts | 18 October 2011 | |
AD01 - Change of registered office address | 02 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
AD01 - Change of registered office address | 07 April 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 24 March 2005 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 31 March 2003 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 07 December 2001 | |
363s - Annual Return | 19 April 2001 | |
225 - Change of Accounting Reference Date | 23 January 2001 | |
288b - Notice of resignation of directors or secretaries | 30 March 2000 | |
287 - Change in situation or address of Registered Office | 30 March 2000 | |
288a - Notice of appointment of directors or secretaries | 30 March 2000 | |
288a - Notice of appointment of directors or secretaries | 30 March 2000 | |
288b - Notice of resignation of directors or secretaries | 30 March 2000 | |
NEWINC - New incorporation documents | 17 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 September 2013 | Outstanding |
N/A |
Supplemental chattel mortgage | 23 October 2012 | Fully Satisfied |
N/A |
Legal charge | 19 October 2011 | Fully Satisfied |
N/A |
Mortgage | 16 February 2010 | Fully Satisfied |
N/A |
Debenture | 16 February 2010 | Fully Satisfied |
N/A |
Debenture | 30 July 2007 | Fully Satisfied |
N/A |