Advanced company searchLink opens in new window

DOUGLAS GREGG (CROSSHANDS) LIMITED

Company number 06414638

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)
13 Mar 2012 AD01 Registered office address changed from 4 the Manor Close Abbots Leigh Bristol BS8 3RW on 13 March 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Jan 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 12
07 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 30 April 2010
18 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr Matthew James Bryant on 30 October 2009
18 Dec 2009 CH01 Director's details changed for Mr Marc Rene Jehu on 30 October 2009
18 Dec 2009 CH01 Director's details changed for Simon Paul Jehu on 30 October 2009
18 Dec 2009 CH01 Director's details changed for Mr Patrick Ian Hales on 30 October 2009
18 Dec 2009 CH03 Secretary's details changed for Mr Matthew James Bryant on 30 October 2009
06 Nov 2009 AP01 Appointment of Mr Marc Rene Jehu as a director
06 Nov 2009 AP01 Appointment of Simon Paul Jehu as a director
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
01 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Jan 2009 288a Director appointed mr patrick ian hales
06 Jan 2009 363a Return made up to 31/10/08; full list of members
06 Jan 2009 288b Appointment terminated director william david
31 Oct 2007 NEWINC Incorporation