Download leads from Nexok and grow your business. Find out more

Crouch Logistics Limited

Documents

Total Documents135
Total Pages757

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with updates
16 December 2020Cessation of Kenneth Martin Crouch as a person with significant control on 31 October 2020
16 December 2020Director's details changed for Christopher Mark Crouch on 16 December 2020
16 December 2020Secretary's details changed for Mr Kenneth Martin Crouch on 16 December 2020
16 December 2020Director's details changed for Christopher Mark Crouch on 16 December 2020
16 December 2020Director's details changed for Mr Kenneth Martin Crouch on 16 December 2020
16 December 2020Notification of Christopher Mark Crouch as a person with significant control on 31 October 2020
10 July 2020Full accounts made up to 30 September 2019
16 March 2020Auditor's resignation
10 March 2020Confirmation statement made on 9 March 2020 with updates
10 March 2020Change of details for Mr Kenneth Martin Crouch as a person with significant control on 3 January 2020
4 March 2020Director's details changed for Christopher Mark Crouch on 3 January 2020
4 March 2020Secretary's details changed for Mr Kenneth Martin Crouch on 3 January 2020
4 March 2020Director's details changed for Mr Kenneth Martin Crouch on 3 January 2020
9 January 2020Registered office address changed from 1 Messenger Close Loughborough Leicestershire LE11 5SR England to Unit 11, Narborough Wood Business Park Desford Road Enderby Leicester Leicestershire LE19 4XT on 9 January 2020
3 January 2020Notification of Kenneth Martin Crouch as a person with significant control on 12 December 2019
3 January 2020Withdrawal of a person with significant control statement on 3 January 2020
13 June 2019Full accounts made up to 30 September 2018
19 March 2019Confirmation statement made on 9 March 2019 with no updates
9 August 2018Full accounts made up to 30 September 2017
13 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017
11 April 2018Confirmation statement made on 9 March 2018 with no updates
5 April 2018Auditor's resignation
27 September 2017Full accounts made up to 29 September 2016
27 September 2017Full accounts made up to 29 September 2016
23 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016
23 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016
21 April 2017Confirmation statement made on 9 March 2017 with updates
21 April 2017Confirmation statement made on 9 March 2017 with updates
7 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016
7 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016
21 May 2016Satisfaction of charge 5 in full
21 May 2016Satisfaction of charge 5 in full
13 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
13 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
3 February 2016Registered office address changed from 18a Regent Street Narborough Leicester LE19 2DT to 1 Messenger Close Loughborough Leicestershire LE11 5SR on 3 February 2016
3 February 2016Registered office address changed from 18a Regent Street Narborough Leicester LE19 2DT to 1 Messenger Close Loughborough Leicestershire LE11 5SR on 3 February 2016
3 August 2015Full accounts made up to 31 March 2015
3 August 2015Full accounts made up to 31 March 2015
14 April 2015Registration of charge 057361840007, created on 13 April 2015
14 April 2015Registration of charge 057361840007, created on 13 April 2015
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
20 August 2014Accounts for a medium company made up to 31 March 2014
20 August 2014Accounts for a medium company made up to 31 March 2014
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
18 October 2013Satisfaction of charge 3 in full
18 October 2013Satisfaction of charge 3 in full
6 August 2013Full accounts made up to 31 March 2013
6 August 2013Full accounts made up to 31 March 2013
14 May 2013288C, christopher mark crouch, amending dob from 20/07/1979 to 20/07/1978.
14 May 2013288C, christopher mark crouch, amending dob from 20/07/1979 to 20/07/1978.
29 April 2013Director's details changed for Kenneth Martin Crouch on 28 April 2013
29 April 2013Director's details changed for Kenneth Martin Crouch on 28 April 2013
29 April 2013Secretary's details changed for Mr Kenneth Martin Crouch on 28 April 2013
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
29 April 2013Director's details changed for Christopher Mark Crouch on 28 April 2013
29 April 2013Director's details changed for Christopher Mark Crouch on 28 April 2013
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
29 April 2013Secretary's details changed for Mr Kenneth Martin Crouch on 28 April 2013
10 April 2013Registration of charge 057361840006
10 April 2013Registration of charge 057361840006
1 March 2013Particulars of a mortgage or charge/co extend / charge no: 4
1 March 2013Particulars of a mortgage or charge/co extend / charge no: 4
28 February 2013Particulars of a mortgage or charge/co extend / charge no: 5
28 February 2013Particulars of a mortgage or charge/co extend / charge no: 5
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 September 2012Particulars of a mortgage or charge / charge no: 3
20 September 2012Particulars of a mortgage or charge / charge no: 3
14 August 2012Full accounts made up to 31 March 2012
14 August 2012Full accounts made up to 31 March 2012
11 April 2012Auditor's resignation
11 April 2012Auditor's resignation
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
15 March 2012Registered office address changed from Shire House, Stoney Stanton Leicester Leicestershire LE9 4DQ on 15 March 2012
15 March 2012Registered office address changed from Shire House, Stoney Stanton Leicester Leicestershire LE9 4DQ on 15 March 2012
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
29 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 2
29 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 2
29 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 4
29 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 4
6 January 2012Accounts for a small company made up to 31 March 2011
6 January 2012Accounts for a small company made up to 31 March 2011
23 September 2011Director's details changed for Christopher Mark Crouch on 22 September 2011
23 September 2011Secretary's details changed for Kenneth Martin Crouch on 22 September 2011
23 September 2011Secretary's details changed for Kenneth Martin Crouch on 22 September 2011
23 September 2011Director's details changed for Kenneth Martin Crouch on 22 September 2011
23 September 2011Director's details changed for Christopher Mark Crouch on 22 September 2011
23 September 2011Director's details changed for Kenneth Martin Crouch on 22 September 2011
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
27 September 2010Total exemption small company accounts made up to 31 March 2010
27 September 2010Total exemption small company accounts made up to 31 March 2010
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
12 April 2010Director's details changed for Christopher Mark Crouch on 12 April 2010
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
12 April 2010Director's details changed for Christopher Mark Crouch on 12 April 2010
28 November 2009Total exemption small company accounts made up to 31 March 2009
28 November 2009Total exemption small company accounts made up to 31 March 2009
16 March 2009Return made up to 09/03/09; full list of members
16 March 2009Return made up to 09/03/09; full list of members
19 February 2009Total exemption small company accounts made up to 31 March 2008
19 February 2009Total exemption small company accounts made up to 31 March 2008
22 July 2008Particulars of a mortgage or charge / charge no: 2
22 July 2008Particulars of a mortgage or charge / charge no: 2
12 March 2008Return made up to 09/03/08; full list of members
12 March 2008Director's change of particulars / christopher crouch / 09/03/2008
12 March 2008Return made up to 09/03/08; full list of members
12 March 2008Director's change of particulars / christopher crouch / 09/03/2008
30 December 2007Accounts for a dormant company made up to 31 March 2007
30 December 2007Accounts for a dormant company made up to 31 March 2007
20 November 2007Particulars of mortgage/charge
20 November 2007Particulars of mortgage/charge
6 September 2007Return made up to 09/03/07; full list of members
6 September 2007Return made up to 09/03/07; full list of members
14 June 2007New director appointed
14 June 2007New director appointed
14 June 2007New secretary appointed
14 June 2007New director appointed
14 June 2007New director appointed
14 June 2007New secretary appointed
28 March 2007Secretary resigned
28 March 2007Director resigned
28 March 2007Secretary resigned
28 March 2007Director resigned
9 March 2006Incorporation
9 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing