T.W. CROWDEN AND DAUGHTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Director's details changed for Mrs Elizabeth Crowden on 2022-11-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

15/06/2115 June 2021 Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA England to 27 Castle Gate Newark NG24 1BA

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MRS ELIZABETH CROWDEN

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLE CROWDEN / 30/04/2019

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE CROWDEN

View Document

15/04/1915 April 2019 CESSATION OF THOMAS CROWDEN AS A PSC

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CROWDEN

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CROWDEN / 13/09/2013

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL ELAINE CROWDEN / 13/09/2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 55 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1RZ

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELAINE CROWDEN / 13/09/2013

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/06/1222 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1029 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELAINE CROWDEN / 13/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CROWDEN / 13/06/2010

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 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


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