Advanced company searchLink opens in new window

CROUCH HOGG WATERMAN LIMITED

Company number SC136186

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Oct 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-10-13
  • GBP 1,674,963
05 Sep 2016 CH01 Director's details changed for Mr Samuel James Hannis on 1 September 2016
13 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,674,963
19 Mar 2015 TM01 Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015
22 Jan 2015 AP01 Appointment of Mr Samuel James Hannis as a director on 12 January 2015
22 Jan 2015 AP01 Appointment of Mr James Christopher Rowntree as a director on 12 January 2015
11 Dec 2014 TM01 Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014
25 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,674,963
22 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Feb 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
30 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Nov 2012 TM01 Termination of appointment of John Wotton as a director
02 Oct 2012 TM01 Termination of appointment of Rupert Mapplebeck as a director
24 Sep 2012 AP01 Appointment of Ms Sarah Elizabeth Harrington as a director
23 Apr 2012 TM01 Termination of appointment of William Dunbar as a director
22 Mar 2012 AP01 Appointment of Mr Rupert Neil Mapplebeck as a director
22 Mar 2012 TM02 Termination of appointment of Kenneth Mair as a secretary
01 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
30 Nov 2011 TM01 Termination of appointment of Peter Gammie as a director
29 Nov 2011 AP01 Appointment of Mr Alasdair John Fraser Coates as a director
17 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders