CROSS MANUFACTURING COMPANY (1938) LIMITED
Company number 00342798
- Company Overview for CROSS MANUFACTURING COMPANY (1938) LIMITED (00342798)
- Filing history for CROSS MANUFACTURING COMPANY (1938) LIMITED (00342798)
- People for CROSS MANUFACTURING COMPANY (1938) LIMITED (00342798)
- Charges for CROSS MANUFACTURING COMPANY (1938) LIMITED (00342798)
- More for CROSS MANUFACTURING COMPANY (1938) LIMITED (00342798)
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) |
---|---|---|---|
31 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
25 Feb 2020 | CH01 | Director's details changed for Mr Danny John Squire on 25 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
04 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
03 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
28 Apr 2017 | CH01 | Director's details changed for Mr Danny John Squire on 28 April 2017 | |
06 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
15 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Peter Francis Crudgington on 28 October 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Martin Lovelace James on 28 October 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Danny John Squire on 28 October 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Paul Henry Tozer on 28 October 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of David Henry James Spencer as a director on 31 July 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Ralph Franklyn John Flower as a director on 31 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Ralph Franklyn John Flower as a director on 31 May 2015 | |
31 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|