Advanced company searchLink opens in new window

T. CROSSLING & CO. LIMITED

Company number 02749235

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)
12 Dec 2024 SH20 Statement by Directors
12 Dec 2024 SH19 Statement of capital on 12 December 2024
  • GBP 1
12 Dec 2024 CAP-SS Solvency Statement dated 30/11/24
12 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce cap redemtion reservee 30/11/2024
15 Oct 2024 TM01 Termination of appointment of Douglas Brash Christie as a director on 15 October 2024
08 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
27 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with updates
02 Sep 2024 AP01 Appointment of Mr John James Mckerracher as a director on 1 September 2024
02 Sep 2024 AD01 Registered office address changed from Crossling Building Coast Road Newcastle upon Tyne NE6 5TP United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2 September 2024
02 Mar 2024 AD01 Registered office address changed from P.O. Box 5 Coast Road Newcastle upon Tyne NE6 5TP to Crossling Building Coast Road Newcastle upon Tyne NE6 5TP on 2 March 2024
08 Jan 2024 TM01 Termination of appointment of Charles Peter Hodnett Errington as a director on 3 January 2024
08 Jan 2024 TM01 Termination of appointment of Richard Roger Errington as a director on 3 January 2024
08 Jan 2024 TM01 Termination of appointment of Kevin Cornelius Clifford as a director on 3 January 2024
08 Jan 2024 TM02 Termination of appointment of Kevin Cornelius Clifford as a secretary on 3 January 2024
08 Jan 2024 AP03 Appointment of William Sones Woof as a secretary on 3 January 2024
08 Jan 2024 AP01 Appointment of Mr Douglas Brash Christie as a director on 3 January 2024
08 Jan 2024 AP01 Appointment of Mr William Sones Woof as a director on 3 January 2024
22 Dec 2023 PSC07 Cessation of Charles Peter Hodnett Errington as a person with significant control on 21 December 2023
21 Dec 2023 PSC02 Notification of Maymask (249) Limited as a person with significant control on 21 December 2023
21 Dec 2023 PSC07 Cessation of Richard Roger Errington as a person with significant control on 21 December 2023
04 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
01 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
21 Jul 2022 TM01 Termination of appointment of Susan Margaret Errington as a director on 6 July 2022