Advanced company searchLink opens in new window

C & R CONSTRUCTION HOLDINGS LIMITED

Company number 13280753

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)
14 May 2024 AA Total exemption full accounts made up to 31 August 2023
10 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Directors are authorised, disapplication modal article disapplied 18/04/2024
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 3,200,101
03 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
14 Jun 2023 AA Accounts for a small company made up to 31 August 2022
03 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
28 Mar 2023 CH01 Director's details changed for Will Dodd on 27 March 2023
27 Mar 2023 CH01 Director's details changed for Mr Craig Kenvyn Furse on 27 March 2023
10 Mar 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 August 2022
09 Mar 2023 AA Accounts for a dormant company made up to 31 July 2021
15 Dec 2022 AA01 Current accounting period shortened from 31 March 2022 to 31 July 2021
21 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
20 Apr 2022 CH01 Director's details changed for Mr Craig Kenvyn Furse on 20 April 2022
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 3,200,100
11 Sep 2021 PSC02 Notification of Will Dodd Construction Ltd as a person with significant control on 6 August 2021
11 Sep 2021 PSC02 Notification of Craig Furse Construction Limited as a person with significant control on 6 August 2021
11 Sep 2021 PSC07 Cessation of Craig Kenvyn Furse as a person with significant control on 6 August 2021
11 Sep 2021 PSC07 Cessation of Will Dodd as a person with significant control on 6 August 2021
28 Aug 2021 MA Memorandum and Articles of Association
28 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-21
  • GBP 100