Advanced company searchLink opens in new window

A.E.CROSSLEY & CO.,LIMITED

Company number 00180036

Filter by category

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)
01 Dec 1999 287 Registered office changed on 01/12/99 from: 69 huddersfield road, elland, york
04 Nov 1999 AA Full accounts made up to 28 February 1999
22 Oct 1999 288b Director resigned
22 Oct 1999 288b Director resigned
22 Oct 1999 288b Director resigned
20 Oct 1999 403a Declaration of satisfaction of mortgage/charge
07 Sep 1999 363s Return made up to 31/08/99; no change of members
07 Sep 1999 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
05 Nov 1998 AA Full accounts made up to 28 February 1998
15 Sep 1998 363s Return made up to 31/08/98; no change of members
15 Sep 1998 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
06 Nov 1997 AA Full accounts made up to 28 February 1997
15 Sep 1997 363s Return made up to 31/08/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/08/97; full list of members
12 Nov 1996 288a New director appointed
30 Sep 1996 403a Declaration of satisfaction of mortgage/charge
30 Sep 1996 403a Declaration of satisfaction of mortgage/charge
13 Sep 1996 363s Return made up to 31/08/96; full list of members
13 Sep 1996 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
19 Aug 1996 403a Declaration of satisfaction of mortgage/charge
19 Aug 1996 403a Declaration of satisfaction of mortgage/charge
19 Aug 1996 403a Declaration of satisfaction of mortgage/charge
19 Aug 1996 403a Declaration of satisfaction of mortgage/charge
31 Jul 1996 AA Full accounts made up to 29 February 1996
12 Sep 1995 AA Full accounts made up to 28 February 1995
04 Sep 1995 363s Return made up to 31/08/95; no change of members