Advanced company searchLink opens in new window

CROSSWAYS INN LIMITED

Company number 06972444

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)
08 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
22 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
15 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
17 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
09 Apr 2014 MR01 Registration of charge 069724440002
09 Apr 2014 MR01 Registration of charge 069724440003
06 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
19 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
15 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
24 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
22 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
19 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
16 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
03 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Mrs Jaime Louise Wallace on 6 April 2010
03 Dec 2010 CH01 Director's details changed for Mr Shane Christian Wallace on 6 April 2010
18 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Jaime Louise Wallace on 1 October 2009
18 Aug 2010 CH01 Director's details changed for Shane Christian Wallace on 1 October 2009
18 Aug 2010 CH01 Director's details changed for Stephen John Dean on 1 October 2009
23 Sep 2009 225 Accounting reference date shortened from 31/07/2010 to 31/03/2010
17 Sep 2009 288a Director appointed stephen john dean