- Company Overview for FRANK CROSSLEY & SON LIMITED (00625597)
- Filing history for FRANK CROSSLEY & SON LIMITED (00625597)
- People for FRANK CROSSLEY & SON LIMITED (00625597)
- Charges for FRANK CROSSLEY & SON LIMITED (00625597)
- More for FRANK CROSSLEY & SON LIMITED (00625597)
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 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2017
|
|
25 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
13 Jul 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | CH01 | Director's details changed for Mr Gifford Howard Wright on 16 August 2015 | |
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 4 May 2015
|
|
16 Jun 2015 | CC04 | Statement of company's objects | |
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from Pilgrims Court 15 - 17 West Street Reigate Surrey RH2 9BL to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 10 March 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
03 Dec 2013 | AD01 | Registered office address changed from Orbital House Second Floor 85 Croydon Road Caterham, Surrey. CR3 6PD on 3 December 2013 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
25 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
05 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mr Martin Russell Fagan on 1 October 2009 |