W J CROUCH BUTCHERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

04/04/254 April 2025 Registered office address changed from 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QU United Kingdom to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-04-04

View Document

05/03/255 March 2025 Change of details for Mr Robert Paul Crouch as a person with significant control on 2025-03-03

View Document

05/03/255 March 2025 Registered office address changed from Red Cottage Rye Road Hawkhurst Kent TN18 4HD to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Miss Sara Marie Crouch on 2025-03-03

View Document

05/03/255 March 2025 Director's details changed for Mr Robert Paul Crouch on 2025-03-03

View Document

05/03/255 March 2025 Secretary's details changed for Robert Paul Crouch on 2025-03-03

View Document

05/03/255 March 2025 Change of details for Miss Sara Marie Crouch as a person with significant control on 2025-03-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Robert Paul Crouch on 2024-04-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

13/05/2013 May 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

13/05/2013 May 2020 CESSATION OF ROWENA CROUCH AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

10/06/1910 June 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA MARIE CROUCH

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PAUL CROUCH

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 06/08/18 STATEMENT OF CAPITAL GBP 100

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047515420001

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA MARIE CROUCH / 30/04/2015

View Document

22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR ROBERT PAUL CROUCH

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MISS SARA MARIE CROUCH

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 SAIL ADDRESS CHANGED FROM: C/O ACORN ACCOUNTANCY & TAXATION SERVICES LTD GREAT HAVEN QUICKBOURNE LANE NORTHIAM RYE EAST SUSSEX TN31 6QY UNITED KINGDOM

View Document

25/06/1425 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/09/139 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/07/1321 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/07/1312 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/06/1218 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB

View Document

18/06/1218 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/06/1216 June 2012 SAIL ADDRESS CREATED

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/06/1119 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/05/0925 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: RED COTTAGE, RYE ROAD HAWKHURST CRANBROOK KENT TN18 4HD

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: WHITE SMOCKS, KENT BRIDGE HAWKHURST KENT TN18 5XH

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/09/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/09/03

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 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