DANIEL CROUCH RARE BOOKS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Mr Nicholas John Trimming on 2023-09-22

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Notification of Daniel James Crouch as a person with significant control on 2021-07-09

View Document

15/11/2115 November 2021 Cessation of Daniel Crouch Fine Art Llp as a person with significant control on 2021-07-09

View Document

15/11/2115 November 2021 Notification of Michael Stone as a person with significant control on 2021-07-09

View Document

10/11/2110 November 2021 Second filing of Confirmation Statement dated 2021-11-05

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

03/11/213 November 2021 Notification of Daniel Crouch Fine Art Llp as a person with significant control on 2021-07-09

View Document

03/11/213 November 2021 Cessation of Michael Stone as a person with significant control on 2021-07-09

View Document

03/11/213 November 2021 Cessation of Daniel James Crouch as a person with significant control on 2021-07-09

View Document

31/07/2131 July 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

23/07/2123 July 2021 Appointment of Mr Nicholas John Trimming as a director on 2021-07-09

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

14/07/2114 July 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 COMPANY NAME CHANGED DANIEL CROUCH FINE ART LIMITED CERTIFICATE ISSUED ON 27/02/21

View Document

27/02/2127 February 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 4 4 BURY STREET ST JAMES'S LONDON SW1Y 6AB ENGLAND

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 5 HELEN ROAD OXFORD OXFORDSHIRE OX2 0DF

View Document

26/03/1426 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/02/1229 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/03/114 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED DANIEL CROUCH RARE BOOKS LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

24/08/1024 August 2010 CHANGE OF NAME 20/08/2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CROUCH / 08/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY DARBYS SECRETARIAL SERVICES LIMITED

View Document

04/07/084 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR DARBYS DIRECTOR SERVICES LIMITED

View Document

04/07/084 July 2008 DIRECTOR APPOINTED DANIEL CROUCH

View Document

04/07/084 July 2008 SECRETARY APPOINTED JENNIFER CROUCH

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2DN

View Document

24/06/0824 June 2008 COMPANY NAME CHANGED DANIEL CROUCH FINE ART LIMITED CERTIFICATE ISSUED ON 26/06/08

View Document

08/02/088 February 2008 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