About

Registered Number: 00352626
Date of Incorporation: 04/05/1939 (85 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor, Premier House, Elstree Way, Borehamwood, Herts, WD6 1JH

 

Crouch the Goldsmiths (St. David's Centre Cardiff) Ltd was registered on 04 May 1939, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 05 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 04 April 2018
PSC09 - N/A 23 January 2018
PSC02 - N/A 23 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 19 January 2016
AA01 - Change of accounting reference date 04 February 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 07 March 2014
TM02 - Termination of appointment of secretary 07 March 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
225 - Change of Accounting Reference Date 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
RESOLUTIONS - N/A 21 September 2007
MEM/ARTS - N/A 21 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 11 February 2004
287 - Change in situation or address of Registered Office 26 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 11 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 31 March 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1998
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 16 June 1994
363s - Annual Return 07 March 1994
RESOLUTIONS - N/A 05 September 1993
AA - Annual Accounts 02 September 1993
287 - Change in situation or address of Registered Office 13 February 1993
363s - Annual Return 03 February 1993
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 13 November 1992
AA - Annual Accounts 22 October 1992
AA - Annual Accounts 19 January 1992
363s - Annual Return 19 January 1992
363a - Annual Return 30 January 1991
AA - Annual Accounts 19 December 1990
288 - N/A 08 August 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 21 February 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 February 1990
288 - N/A 18 October 1989
288 - N/A 18 October 1989
288 - N/A 02 May 1989
AA - Annual Accounts 15 September 1988
363 - Annual Return 15 September 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
288 - N/A 07 July 1987
288 - N/A 13 January 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
RESOLUTIONS - N/A 29 April 1977
NEWINC - New incorporation documents 04 May 1939

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.