CROUCH ENTERPRISES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Joshua Peter Anson Crouch on 2023-01-31

View Document

12/01/2412 January 2024 Director's details changed for Mr Joshua Peter Anson Crouch on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from Csons Mill on the Green Liney Ludlow Shropshire SY8 1EG England to Csons Mill on the Green Linney Ludlow Shropshire SY8 1EG on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Adam Francis Anson Crouch on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Roderick Edward Anson Crouch on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Reuben Paul Anson Crouch on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Benjamin Thomas Anson Crouch on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Director's details changed for Mr Joshua Peter Anson Crouch on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Adam Francis Anson Crouch on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Adam Francis Anson Crouch on 2018-03-13

View Document

10/05/2310 May 2023 Director's details changed for Mr Benjamin Thomas Anson Crouch on 2021-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Roderick Edward Anson Crouch on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Reuben Paul Anson Crouch on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Benjamin Thomas Anson Crouch on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Roderick Edward Anson Crouch on 2023-04-14

View Document

10/05/2310 May 2023 Registered office address changed from 8 Milk Street Shrewsbury Shropshire SY1 1SZ England to Csons Mill on the Green Liney Ludlow Shropshire SY8 1EG on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Reuben Paul Anson Crouch on 2016-07-04

View Document

10/05/2310 May 2023 Director's details changed for Mr Joshua Peter Anson Crouch on 2022-12-27

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-04-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Sub-division of shares on 2021-03-17

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Sub-division of shares on 2021-03-17

View Document

06/07/216 July 2021 Sub-division of shares on 2021-03-17

View Document

05/07/215 July 2021 Sub-division of shares on 2021-03-17

View Document

05/07/215 July 2021 Sub-division of shares on 2021-03-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 14/06/17 STATEMENT OF CAPITAL GBP 10

View Document

27/07/1727 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/177 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C SONS 8-8A MILK STREET SHREWSBURY SHROPSHIRE SY1 1SZ

View Document

02/02/162 February 2016 Registered office address changed from , C Sons, 8-8a Milk Street, Shrewsbury, Shropshire, SY1 1SZ to Csons Mill on the Green Liney Ludlow Shropshire SY8 1EG on 2016-02-02

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 17/12/14 STATEMENT OF CAPITAL GBP 25

View Document

14/11/1514 November 2015 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Csons Mill on the Green Liney Ludlow Shropshire SY8 1EG on 2015-11-14

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093585100001

View Document

17/12/1417 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information