About

Registered Number: 05225467
Date of Incorporation: 08/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 32 St. Thomas Street, Winchester, Hampshire, SO23 9HJ

 

Established in 2004, Witcher Crawford Ltd has its registered office in Winchester in Hampshire, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Geoffrey 01 January 2005 - 1
WITCHER, Richard Andrew 01 January 2005 - 1
HAYNES, Martin 08 September 2004 31 December 2005 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AD01 - Change of registered office address 02 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 23 October 2006
RESOLUTIONS - N/A 29 June 2006
169 - Return by a company purchasing its own shares 29 June 2006
395 - Particulars of a mortgage or charge 17 May 2006
AA - Annual Accounts 28 March 2006
CERTNM - Change of name certificate 06 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
225 - Change of Accounting Reference Date 29 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.