Advanced company searchLink opens in new window

CROSSCO (310) LIMITED

Company number 03475520

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)
15 Dec 2009 CH01 Director's details changed for Christopher John Redfern on 1 December 2009
15 Dec 2009 AD02 Register inspection address has been changed
01 Dec 2009 AA01 Previous accounting period shortened from 31 December 2009 to 30 September 2009
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Jan 2009 363a Return made up to 03/12/08; full list of members
19 Dec 2008 288a Secretary appointed mrs louise annette robson
10 Sep 2008 AA Accounts made up to 31 December 2007
10 Jul 2008 288b Appointment Terminated Director colin taylor
23 May 2008 287 Registered office changed on 23/05/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
22 May 2008 288b Appointment Terminated Secretary prima secretary LIMITED
30 Apr 2008 288a Director appointed gary nigel howse
30 Apr 2008 288a Director appointed karl david wharton
06 Dec 2007 363a Return made up to 03/12/07; full list of members
06 Dec 2007 288c Director's particulars changed
01 Nov 2007 AA Full accounts made up to 31 December 2006
20 Mar 2007 288b Director resigned
08 Feb 2007 363s Return made up to 03/12/06; full list of members
05 Nov 2006 AA Full accounts made up to 31 December 2005
05 Dec 2005 363a Return made up to 03/12/05; full list of members
04 Nov 2005 AA Full accounts made up to 31 December 2004
09 Dec 2004 363s Return made up to 03/12/04; full list of members
17 Nov 2004 288a New secretary appointed
17 Nov 2004 288b Secretary resigned
02 Nov 2004 AA Full accounts made up to 31 December 2003
28 Nov 2003 363s Return made up to 03/12/03; full list of members