CROUCH WATERFALL AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Stanislas Gaillard as a director on 2024-06-27

View Document

28/06/2428 June 2024 Termination of appointment of Sebastien Reydon as a director on 2024-06-27

View Document

17/01/2417 January 2024 Second filing of the annual return made up to 2016-03-20

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

20/12/2320 December 2023 Appointment of Sebastien Reydon as a director on 2023-10-27

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2021-11-18

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2013-03-20

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2010-03-20

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2015-03-20

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2014-03-20

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2011-03-20

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2012-03-20

View Document

21/11/2321 November 2023 Purchase of own shares.

View Document

21/11/2321 November 2023 Cancellation of shares. Statement of capital on 2023-10-26

View Document

17/11/2317 November 2023 Second filing of Confirmation Statement dated 2016-07-04

View Document

17/11/2317 November 2023 Second filing of Confirmation Statement dated 2018-03-20

View Document

17/11/2317 November 2023 Second filing of Confirmation Statement dated 2016-06-30

View Document

17/11/2317 November 2023 Second filing of Confirmation Statement dated 2021-03-20

View Document

17/11/2317 November 2023 Second filing of Confirmation Statement dated 2020-03-20

View Document

17/11/2317 November 2023 Second filing of Confirmation Statement dated 2019-03-20

View Document

17/11/2317 November 2023 Second filing of Confirmation Statement dated 2017-03-20

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Particulars of variation of rights attached to shares

View Document

07/11/237 November 2023 Change of share class name or designation

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Change of share class name or designation

View Document

31/10/2331 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

30/10/2330 October 2023 Cessation of Julian Bryse Howe as a person with significant control on 2023-10-27

View Document

30/10/2330 October 2023 Appointment of Ms Nicolette Vyce as a director on 2023-10-27

View Document

30/10/2330 October 2023 Appointment of Mr Alban Guilloteau as a director on 2023-10-27

View Document

30/10/2330 October 2023 Notification of Vulcain Engineering Uk Holdings Limited as a person with significant control on 2023-10-27

View Document

30/10/2330 October 2023 Appointment of Mr Frederic Grard as a director on 2023-10-27

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Purchase of own shares.

View Document

25/09/2325 September 2023 Purchase of own shares.

View Document

22/09/2322 September 2023 Cancellation of shares. Statement of capital on 2023-06-08

View Document

22/09/2322 September 2023 Cancellation of shares. Statement of capital on 2021-03-01

View Document

03/07/233 July 2023 Satisfaction of charge 047055460002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Change of details for Mr Julian Bryse Howe as a person with significant control on 2016-04-06

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Sub-division of shares on 2021-08-16

View Document

08/11/218 November 2021 Sub-division of shares on 2021-08-16

View Document

08/11/218 November 2021 Sub-division of shares on 2021-08-16

View Document

08/11/218 November 2021 Sub-division of shares on 2021-08-16

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Change of share class name or designation

View Document

08/11/218 November 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Change of share class name or designation

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Resolutions

View Document

12/07/2112 July 2021 Satisfaction of charge 047055460001 in full

View Document

24/05/2124 May 2021 Confirmation statement made on 2021-03-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 Confirmation statement made on 2020-03-20 with updates

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 75

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 Confirmation statement made on 2019-03-20 with updates

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN BRYSE HOWE / 28/03/2019

View Document

28/03/1928 March 2019 CESSATION OF JULIAN BRYSE HOWE AS A PSC

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 81

View Document

18/05/1818 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1817 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/185 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 81

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MARTIN GEORGE BAKER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRYSE HOWE / 22/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 Confirmation statement made on 2018-03-20 with updates

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 02/06/17 STATEMENT OF CAPITAL GBP 82

View Document

05/07/175 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 Confirmation statement made on 2016-07-04 with updates

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/03/1723 March 2017 Confirmation statement made on 2016-06-30 with updates

View Document

23/03/1723 March 2017 Confirmation statement made on 2017-03-20 with updates

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LESLIE VINCENT / 12/01/2017

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES ELTON

View Document

14/07/1614 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1621 June 2016 SECRETARY APPOINTED JULIAN BRYSE HOWE

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOVELAND

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL LOVELAND

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR THOMAS LESLIE VINCENT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual return made up to 2016-03-20 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 2015-03-20 with full list of shareholders

View Document

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Registered office address changed from , Solly's Mill, Mill Lane, Godalming, Surrey, GU7 1EY to 15 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 2014-08-04

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM SOLLY'S MILL, MILL LANE GODALMING SURREY GU7 1EY

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047055460001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual return made up to 2014-03-20 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LOVELAND / 17/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRYSE HOWE / 17/04/2013

View Document

17/04/1317 April 2013 Annual return made up to 2013-03-20 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LOVELAND / 25/07/2012

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 2012-03-20 with full list of shareholders

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual return made up to 2011-03-20 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 2010-03-20 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT LOVELAND / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRYSE HOWE / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LOVELAND / 01/03/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LOVELAND / 01/03/2009

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/043 March 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information