Advanced company searchLink opens in new window

CROSSCO (281) LIMITED

Company number 03422151

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)
02 Jul 2015 AP01 Appointment of Mr Andrew Simon David Fisher as a director on 23 June 2015
24 Apr 2015 AA Full accounts made up to 28 September 2014
26 Feb 2015 AP01 Appointment of Mr Gavin Anthony Styles as a director on 10 December 2010
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
03 Mar 2014 AA Full accounts made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
04 Jun 2013 TM01 Termination of appointment of Stephen Tonks as a director
03 Jun 2013 AA Full accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Neil Brown as a director
01 Oct 2012 AP01 Appointment of Mr Stephen Richard Tonks as a director
13 Jun 2012 CH01 Director's details changed for Mr Neil Andrew Brown on 12 June 2012
20 Apr 2012 AA Full accounts made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Jun 2011 AA Full accounts made up to 30 September 2010
01 Nov 2010 AD01 Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010
01 Nov 2010 CH01 Director's details changed for Mr Neil Andrew Brown on 30 September 2010
01 Nov 2010 CH01 Director's details changed for Mr Harry James Banks on 30 September 2010
01 Nov 2010 CH03 Secretary's details changed for Mr David Joseph Martin on 30 September 2010
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
29 Sep 2010 AD01 Registered office address changed from West Cornforth Ferryhill County Durham DL17 9EU on 29 September 2010
07 Jun 2010 AA Full accounts made up to 30 September 2009
15 Jan 2010 TM01 Termination of appointment of Ian Morl as a director
23 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
23 Sep 2009 MISC Section 519