Advanced company searchLink opens in new window

FRANK CROSSLEY & SON LIMITED

Company number 00625597

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)
24 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 4,920
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
  • GBP 4,910
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
  • GBP 4,910
16 Jun 2015 CC04 Statement of company's objects
16 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 4,900
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
  • GBP 4,900
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