CROUCHFIELDS WORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2025-05-14 |
17/01/2517 January 2025 | Micro company accounts made up to 2024-04-30 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with updates |
09/11/239 November 2023 | Termination of appointment of Karen Mary Jiggins as a director on 2023-11-01 |
09/11/239 November 2023 | Notification of Stephanie Jiggins as a person with significant control on 2023-10-23 |
09/11/239 November 2023 | Termination of appointment of John Willaim Jiggins as a director on 2023-11-01 |
09/11/239 November 2023 | Cessation of John Jiggins as a person with significant control on 2023-10-23 |
09/11/239 November 2023 | Appointment of Ms Stephanie Jiggins as a director on 2023-11-01 |
09/11/239 November 2023 | Cessation of Karen Mary Jiggins as a person with significant control on 2023-10-23 |
12/10/2312 October 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/01/239 January 2023 | Director's details changed for Mrs Karen Mary Jiggins on 2023-01-05 |
09/01/239 January 2023 | Change of details for Mrs Karen Mary Jiggins as a person with significant control on 2023-01-05 |
09/01/239 January 2023 | Change of details for Mr John Jiggins as a person with significant control on 2023-01-05 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
09/01/239 January 2023 | Director's details changed for Mr John Willaim Jiggins on 2023-01-05 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLAIM JIGGINS / 03/01/2019 |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS KAREN MARY JIGGINS / 03/01/2019 |
15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY JIGGINS / 03/01/2019 |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN JIGGINS / 03/01/2019 |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM MANOR PLACE ALBERT ROAD, BRAINTREE, ESSEX, CM7 3JE |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
23/02/1623 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
27/01/1527 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
27/01/1427 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/09/1320 September 2013 | PREVEXT FROM 31/01/2013 TO 30/04/2013 |
18/02/1318 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
18/01/1218 January 2012 | 13/01/12 STATEMENT OF CAPITAL GBP 100 |
18/01/1218 January 2012 | DIRECTOR APPOINTED KAREN MARY JIGGINS |
18/01/1218 January 2012 | DIRECTOR APPOINTED JOHN WILLAIM JIGGINS |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company