- Company Overview for CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED (07509803)
- Filing history for CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED (07509803)
- People for CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED (07509803)
- Charges for CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED (07509803)
- More for CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED (07509803)
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) |
---|---|---|---|
07 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Geoffrey Alan Cox as a director on 14 August 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
01 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Sep 2016 | MR01 | Registration of charge 075098030002, created on 22 September 2016 | |
01 Sep 2016 | AP03 | Appointment of Ms Jackie Carter as a secretary on 1 September 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from Unit 10 Beech Court Hurst Reading RG10 0RQ on 12 June 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Mr Steven Shane Badman on 14 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Mr Geoffrey Alan Cox on 14 February 2013 | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Oct 2012 | AD01 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 19 October 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
15 Jun 2011 | AP01 | Appointment of Mr Steven Shane Badman as a director | |
11 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |