- Company Overview for CROSSFIELD EXCALIBUR LIMITED (01223033)
- Filing history for CROSSFIELD EXCALIBUR LIMITED (01223033)
- People for CROSSFIELD EXCALIBUR LIMITED (01223033)
- Charges for CROSSFIELD EXCALIBUR LIMITED (01223033)
- More for CROSSFIELD EXCALIBUR LIMITED (01223033)
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) |
---|---|---|---|
21 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 May 2013 | AP01 | Appointment of Mr Giles Raymond Spencer Fielding as a director | |
18 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr David White on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Stephen Davies on 21 December 2009 | |
14 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
06 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
13 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
04 Mar 2008 | 288c | Director's change of particulars / stephen davies / 04/03/2008 | |
03 Jan 2008 | 363a | Return made up to 07/12/07; full list of members | |
30 Apr 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
11 Jan 2007 | 363a | Return made up to 07/12/06; full list of members | |
09 Aug 2006 | 288b | Director resigned |