CROUCHFIELDS WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

09/11/239 November 2023 Termination of appointment of Karen Mary Jiggins as a director on 2023-11-01

View Document

09/11/239 November 2023 Notification of Stephanie Jiggins as a person with significant control on 2023-10-23

View Document

09/11/239 November 2023 Termination of appointment of John Willaim Jiggins as a director on 2023-11-01

View Document

09/11/239 November 2023 Cessation of John Jiggins as a person with significant control on 2023-10-23

View Document

09/11/239 November 2023 Appointment of Ms Stephanie Jiggins as a director on 2023-11-01

View Document

09/11/239 November 2023 Cessation of Karen Mary Jiggins as a person with significant control on 2023-10-23

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Director's details changed for Mrs Karen Mary Jiggins on 2023-01-05

View Document

09/01/239 January 2023 Change of details for Mrs Karen Mary Jiggins as a person with significant control on 2023-01-05

View Document

09/01/239 January 2023 Change of details for Mr John Jiggins as a person with significant control on 2023-01-05

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

09/01/239 January 2023 Director's details changed for Mr John Willaim Jiggins on 2023-01-05

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLAIM JIGGINS / 03/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN MARY JIGGINS / 03/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY JIGGINS / 03/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN JIGGINS / 03/01/2019

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM MANOR PLACE ALBERT ROAD, BRAINTREE, ESSEX, CM7 3JE

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/02/1623 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/01/1527 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1427 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 PREVEXT FROM 31/01/2013 TO 30/04/2013

View Document

18/02/1318 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

18/01/1218 January 2012 13/01/12 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED KAREN MARY JIGGINS

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED JOHN WILLAIM JIGGINS

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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