Advanced company searchLink opens in new window

CROSS MANUFACTURING COMPANY (1938) LIMITED

Company number 00342798

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)
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
  • GBP 182,113
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
  • GBP 182,113