- Company Overview for CROSSCO (281) LIMITED (03422151)
- Filing history for CROSSCO (281) LIMITED (03422151)
- People for CROSSCO (281) LIMITED (03422151)
- Charges for CROSSCO (281) LIMITED (03422151)
- More for CROSSCO (281) LIMITED (03422151)
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) |
---|---|---|---|
10 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
13 Jul 2016 | CH01 | Director's details changed for Mr Gavin Anthony Styles on 1 July 2016 | |
16 May 2016 | AA | Full accounts made up to 4 October 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
02 Jul 2015 | AP01 | Appointment of Mr Andrew Simon David Fisher as a director on 23 June 2015 | |
24 Apr 2015 | AA | Full accounts made up to 28 September 2014 | |
26 Feb 2015 | AP01 | Appointment of Mr Gavin Anthony Styles as a director on 10 December 2010 | |
10 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
03 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
04 Jun 2013 | TM01 | Termination of appointment of Stephen Tonks as a director | |
03 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
01 Oct 2012 | TM01 | Termination of appointment of Neil Brown as a director | |
01 Oct 2012 | AP01 | Appointment of Mr Stephen Richard Tonks as a director | |
13 Jun 2012 | CH01 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 | |
20 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
28 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
01 Nov 2010 | AD01 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Mr Harry James Banks on 30 September 2010 | |
01 Nov 2010 | CH03 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
29 Sep 2010 | AD01 | Registered office address changed from West Cornforth Ferryhill County Durham DL17 9EU on 29 September 2010 |