Advanced company searchLink opens in new window

JOHN CROSS & SONS LIMITED

Company number 00451857

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)
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
05 Dec 2024 CH01 Director's details changed for Roberta Elizabeth Dean on 24 October 2022
14 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
18 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
06 Jan 2021 PSC01 Notification of Ann Petrie Cross as a person with significant control on 5 January 2021
06 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 6 January 2021
04 Jun 2020 AD01 Registered office address changed from PO Box CH64 8TP Oaktree Court Business Centre Mill Lane Ness Neston Cheshire England to Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 4 June 2020
19 Feb 2020 AD01 Registered office address changed from Oaktree Court Business Centre Donnan & Co Oaktree Court Business Centre Neston Cheshire CH64 8TP United Kingdom to PO Box CH64 8TP Oaktree Court Business Centre Mill Lane Ness Neston Cheshire on 19 February 2020
24 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
08 Jan 2020 AD01 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to Oaktree Court Business Centre Donnan & Co Oaktree Court Business Centre Neston Cheshire CH64 8TP on 8 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
04 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 AP01 Appointment of Paula Ann Norman as a director on 1 April 2018
18 Apr 2018 AD01 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 18 April 2018
18 Apr 2018 AP01 Appointment of Mr John Massey Cross as a director on 1 April 2018
18 Apr 2018 TM01 Termination of appointment of Ann Petrie Cross as a director on 31 March 2018