About

Registered Number: 04598541
Date of Incorporation: 22/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Queens Drive Industrial, Estate Chasetown, Burntwood, Staffordshire, WS7 4QF

 

Based in Burntwood in Staffordshire, Crown Highways Ltd was established in 2002, it's status is listed as "Active". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 02 December 2019
AUD - Auditor's letter of resignation 07 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 17 October 2017
AP01 - Appointment of director 25 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 07 December 2016
CH01 - Change of particulars for director 07 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 December 2015
AUD - Auditor's letter of resignation 10 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 November 2014
CERTNM - Change of name certificate 22 September 2014
CONNOT - N/A 12 August 2014
AR01 - Annual Return 03 January 2014
RP04 - N/A 23 December 2013
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 12 November 2012
RESOLUTIONS - N/A 30 March 2012
CONNOT - N/A 30 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
MEM/ARTS - N/A 15 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
CERTNM - Change of name certificate 30 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 16 December 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 05 January 2007
363s - Annual Return 23 February 2006
AA - Annual Accounts 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
363s - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
225 - Change of Accounting Reference Date 10 September 2003
RESOLUTIONS - N/A 29 May 2003
395 - Particulars of a mortgage or charge 22 May 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
287 - Change in situation or address of Registered Office 30 November 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2009 Outstanding

N/A

Debenture 16 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.