- Company Overview for CROSSCO (1294) LIMITED (08213367)
- Filing history for CROSSCO (1294) LIMITED (08213367)
- People for CROSSCO (1294) LIMITED (08213367)
- More for CROSSCO (1294) LIMITED (08213367)
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 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
03 Nov 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
10 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Nov 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
22 Nov 2012 | AP03 | Appointment of Thomas Michael Scott Wooldridge as a secretary | |
22 Nov 2012 | AP01 | Appointment of Thomas Michael Scott Wooldridge as a director | |
14 Nov 2012 | AP01 | Appointment of Richard Mark Wright as a director | |
14 Nov 2012 | AP01 | Appointment of Mr Christopher John Dalzell as a director | |
08 Nov 2012 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 8 November 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of Sean Nicolson as a director | |
13 Sep 2012 | NEWINC |
Incorporation
|