CROUCH END WORKS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Paul Wilkinson as a director on 2023-12-19

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Director's details changed for Mr John Jeremiah Hillman on 2023-08-13

View Document

15/08/2315 August 2023 Change of details for Alan Midgley as a person with significant control on 2023-08-13

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

15/08/2315 August 2023 Director's details changed for Mr Alan Midgley on 2023-08-13

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Termination of appointment of Benjamin Nathan Ib as a director on 2021-06-10

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET VICTORIA ADAMS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM FIRST FLOOR, LUMIERE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH UNITED KINGDOM

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS THANDI VILJOEN / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEREMIAH HILLMAN / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILKINSON / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES REED / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET VICTORIA ADAMS / 14/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DYLAN MORGAN / 14/07/2020

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER REED

View Document

14/08/1914 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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