CRW 03 LIMITED

Register to unlock more data on OkredoRegister

CRW 03 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02485857

Incorporation date

27/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O LANCASTERS, Manor Courtyard, Aston Sandford, Aylesbury, Buckinghamshire HP17 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1990)
dot icon09/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Registered office address changed from C/O Lancasters Manor Courtyard Aston Sandford Bucks England on 2013-07-25
dot icon25/07/2013
Registered office address changed from Chestnut Cottage Maidenhead Road Cookham Berkshire SL6 9DA on 2013-07-25
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon27/03/2012
Director's details changed for Sir Clive Ronald Woodward on 2012-02-27
dot icon27/03/2012
Director's details changed for Lady Jayne Woodward on 2012-03-27
dot icon27/03/2012
Secretary's details changed for Sir Clive Ronald Woodward on 2012-03-27
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon30/03/2010
Director's details changed for Lady Jayne Woodward on 2010-03-27
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 27/03/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 27/03/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 27/03/07; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 27/03/06; full list of members
dot icon24/03/2006
Particulars of contract relating to shares
dot icon24/03/2006
Ad 10/03/06--------- £ si 100@1=100 £ ic 1400/1500
dot icon17/03/2006
Certificate of change of name
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 27/03/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 27/03/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/12/2003
Particulars of mortgage/charge
dot icon17/04/2003
Return made up to 27/03/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2002
Return made up to 27/03/02; full list of members
dot icon09/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/07/2001
Return made up to 27/03/01; full list of members
dot icon13/03/2001
Director resigned
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/05/2000
Return made up to 27/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon28/04/1999
Return made up to 27/03/99; no change of members
dot icon04/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/07/1998
Particulars of mortgage/charge
dot icon23/04/1998
Return made up to 27/03/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-03-31
dot icon29/08/1997
Certificate of change of name
dot icon27/04/1997
Return made up to 27/03/97; full list of members
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon12/11/1996
New director appointed
dot icon18/04/1996
Return made up to 27/03/96; no change of members
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon24/03/1995
Return made up to 27/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a small company made up to 1994-03-31
dot icon15/07/1994
Ad 31/03/94--------- £ si 360@1=360 £ ic 1040/1400
dot icon11/05/1994
Return made up to 27/03/94; full list of members
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Ad 31/03/94--------- £ si 40@1=40 £ ic 1000/1040
dot icon28/04/1994
Resolutions
dot icon28/04/1994
£ nc 10000/11000 31/03/94
dot icon27/07/1993
Accounts for a small company made up to 1993-03-31
dot icon23/03/1993
Return made up to 27/03/93; full list of members
dot icon17/11/1992
Accounts for a small company made up to 1992-03-31
dot icon11/09/1992
Particulars of mortgage/charge
dot icon10/04/1992
Return made up to 27/03/92; full list of members
dot icon30/03/1992
Certificate of change of name
dot icon01/08/1991
Accounts for a small company made up to 1991-03-31
dot icon29/05/1991
Return made up to 27/03/91; full list of members
dot icon21/05/1991
Registered office changed on 21/05/91 from: profloan house 62 pinkneys drive pinkneys green maidenhead berkshire SL6 6QE
dot icon06/12/1990
Registered office changed on 06/12/90 from: broadway house 21 broadway maidenhead berks SL6 1JK
dot icon04/12/1990
Ad 25/04/90--------- £ si 998@1=998 £ ic 2/1000
dot icon26/07/1990
Resolutions
dot icon05/06/1990
New director appointed
dot icon05/06/1990
New secretary appointed;new director appointed
dot icon15/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon08/05/1990
Registered office changed on 08/05/90 from: 57 london road high wycombe bucks HP11 1BS
dot icon08/05/1990
Registered office changed on 08/05/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon08/05/1990
Ad 25/04/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon27/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+41.11 % *

* during past year

Cash in Bank

£1,394,702.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
922.48K
-
0.00
988.38K
-
2022
4
1.26M
-
0.00
1.39M
-
2022
4
1.26M
-
0.00
1.39M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.26M £Ascended36.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.39M £Ascended41.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRW 03 LIMITED

CRW 03 LIMITED is an(a) Active company incorporated on 27/03/1990 with the registered office located at C/O LANCASTERS, Manor Courtyard, Aston Sandford, Aylesbury, Buckinghamshire HP17 8JB. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRW 03 LIMITED?

toggle

CRW 03 LIMITED is currently Active. It was registered on 27/03/1990 .

Where is CRW 03 LIMITED located?

toggle

CRW 03 LIMITED is registered at C/O LANCASTERS, Manor Courtyard, Aston Sandford, Aylesbury, Buckinghamshire HP17 8JB.

What does CRW 03 LIMITED do?

toggle

CRW 03 LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CRW 03 LIMITED have?

toggle

CRW 03 LIMITED had 4 employees in 2022.

What is the latest filing for CRW 03 LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-02 with updates.