J & C CROWE LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

01/08/241 August 2024 Annual accounts for year ending 01 Aug 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-08-01

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-08-01

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/19

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 29 BEACON PARK DRIVE SKEGNESS LINCOLNSHIRE PE25 1HE

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/17

View Document

19/08/1719 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CROWE

View Document

19/08/1719 August 2017 CESSATION OF JEFFREY CROWE AS A PSC

View Document

05/08/175 August 2017 PSC'S CHANGE OF PARTICULARS / MR JEFFREY CROWE / 19/06/2017

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CROWE / 01/06/2017

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 1 August 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 1 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

01/08/151 August 2015 Annual accounts for year ending 01 Aug 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 1 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 1 August 2013

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 1 August 2012

View Document

08/08/128 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN CROWE / 10/01/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE CROWE / 10/01/2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM POSTLANDS 29 BEACON PARK DRIVE SKEGNESS LINCOLNSHIRE PE25 1HE ENGLAND

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CROWE / 10/01/2012

View Document

01/08/121 August 2012 Annual accounts for year ending 01 Aug 2012

View Accounts

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 7 LAUREL GROVE BROADMEADOWS ALFRETON DERBYSHIRE DE55 3LT

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 1 August 2011

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 1 August 2010

View Document

05/08/105 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE CROWE / 02/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CROWE / 02/08/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 1 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 1 August 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 01/08/06

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 7 LAUREL GROVE BROADMEADOWS ALFRETON DERBYSHIRE DE55 3LT

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/08/052 August 2005 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