Background WavePink WaveYellow Wave

CANARY WHARF CONTRACTORS LIMITED (02352250)

CANARY WHARF CONTRACTORS LIMITED (02352250) is an active UK company. incorporated on 24 February 1989. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. CANARY WHARF CONTRACTORS LIMITED has been registered for 37 years.

Company Number
02352250
Status
active
Type
ltd
Incorporated
24 February 1989
Age
37 years
Address
One Canada Square, London, E14 5AB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY WHARF CONTRACTORS LIMITED

CANARY WHARF CONTRACTORS LIMITED is an active company incorporated on 24 February 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CANARY WHARF CONTRACTORS LIMITED was registered 37 years ago.(SIC: 41201)

Status

active

Active since 37 years ago

Company No

02352250

LTD Company

Age

37 Years

Incorporated 24 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

OLYMPIA & YORK CONTRACTORS LIMITED
From: 18 July 1989To: 1 November 1993
BRACKENDOWN LIMITED
From: 24 February 1989To: 18 July 1989
Contact
Address

One Canada Square Canary Wharf London, E14 5AB,

Timeline

26 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Jun 17
Loan Cleared
Jul 17
Owner Exit
Mar 18
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Aug 21
Loan Secured
Jun 22
Loan Secured
Apr 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Jan 26
Director Left
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

284

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
3 July 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
363aAnnual Return
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
6 July 2005
288cChange of Particulars
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
6 April 2005
363aAnnual Return
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363aAnnual Return
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
403aParticulars of Charge Subject to s859A
Legacy
28 August 2003
403aParticulars of Charge Subject to s859A
Legacy
7 April 2003
363aAnnual Return
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 November 2002
1.31.3
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
4 September 2002
1.41.4
Legacy
17 August 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
363aAnnual Return
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
5 November 2001
1.31.3
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
363aAnnual Return
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 December 2000
1.31.3
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
6 April 2000
363aAnnual Return
Legacy
14 February 2000
403aParticulars of Charge Subject to s859A
Legacy
14 February 2000
403aParticulars of Charge Subject to s859A
Legacy
14 February 2000
403aParticulars of Charge Subject to s859A
Legacy
11 February 2000
403aParticulars of Charge Subject to s859A
Legacy
11 February 2000
403aParticulars of Charge Subject to s859A
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
25 November 1999
1.31.3
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
16 May 1999
288cChange of Particulars
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363aAnnual Return
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
403aParticulars of Charge Subject to s859A
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 December 1998
1.31.3
Legacy
16 November 1998
288cChange of Particulars
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
363aAnnual Return
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 December 1997
1.31.3
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
4 June 1997
403aParticulars of Charge Subject to s859A
Legacy
2 May 1997
403aParticulars of Charge Subject to s859A
Legacy
17 March 1997
363aAnnual Return
Legacy
24 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
2 December 1996
288cChange of Particulars
Legacy
12 November 1996
288aAppointment of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 November 1996
1.31.3
Legacy
20 September 1996
155(6)a155(6)a
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
288288
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 June 1996
AUDAUD
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
11 March 1996
363aAnnual Return
Legacy
23 February 1996
288288
Legacy
22 February 1996
288288
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
22 January 1996
288288
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
10 January 1996
155(6)a155(6)a
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 November 1995
1.31.3
Legacy
12 June 1995
225(1)225(1)
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Legacy
6 March 1995
363(353)363(353)
Legacy
20 January 1995
288288
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 December 1994
1.31.3
Legacy
15 June 1994
288288
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
15 March 1994
363x363x
Legacy
6 January 1994
288288
Legacy
19 December 1993
363x363x
Liquidation Administration Discharge Of Administration Order
26 November 1993
2.192.19
Liquidation Administration Meeting Of Creditors
26 November 1993
2.232.23
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
26 November 1993
1.11.1
Legacy
18 November 1993
403b403b
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Memorandum Articles
18 November 1993
MEM/ARTSMEM/ARTS
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1993
288288
Miscellaneous
15 September 1993
MISCMISC
Liquidation Administration Administrators Abstracts Of Receipts And Payments
23 August 1993
2.152.15
Memorandum Articles
20 August 1993
MEM/ARTSMEM/ARTS
Resolution
19 July 1993
RESOLUTIONSResolutions
Resolution
19 July 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
288288
Liquidation Administration Administrators Abstracts Of Receipts And Payments
11 February 1993
2.152.15
Legacy
30 November 1992
288288
Legacy
27 November 1992
288288
Legacy
23 November 1992
288288
Legacy
19 November 1992
288288
Legacy
18 November 1992
288288
Liquidation Administration Meeting Of Creditors
11 September 1992
2.232.23
Liquidation Administration Proposals
9 September 1992
2.212.21
Liquidation Administration Notice Of Administration Order
8 July 1992
2.62.6
Legacy
18 June 1992
288288
Resolution
3 June 1992
RESOLUTIONSResolutions
Legacy
22 May 1992
395Particulars of Mortgage or Charge
Legacy
8 May 1992
403aParticulars of Charge Subject to s859A
Legacy
8 May 1992
403aParticulars of Charge Subject to s859A
Resolution
13 April 1992
RESOLUTIONSResolutions
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
10 March 1992
363x363x
Legacy
9 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
30 November 1990
288288
Legacy
5 September 1990
225(1)225(1)
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
8 February 1990
225(1)225(1)
Legacy
13 October 1989
225(1)225(1)
Memorandum Articles
15 August 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 July 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 April 1989
RESOLUTIONSResolutions
Legacy
18 April 1989
287Change of Registered Office
Legacy
18 April 1989
224224
Legacy
18 April 1989
288288
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Incorporation Company
24 February 1989
NEWINCIncorporation