- Company Overview for CROSBY PREMIER STAMPINGS LIMITED (01737970)
- Filing history for CROSBY PREMIER STAMPINGS LIMITED (01737970)
- People for CROSBY PREMIER STAMPINGS LIMITED (01737970)
- More for CROSBY PREMIER STAMPINGS LIMITED (01737970)
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) |
---|---|---|---|
11 Jan 2019 | AP01 | Appointment of Mr William Don Fisher as a director on 18 December 2018 | |
10 Jan 2019 | TM01 | Termination of appointment of Jared Anthony Knudson as a director on 17 December 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
14 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
14 Sep 2017 | PSC05 | Change of details for Crosby Uk Acquisition Limited as a person with significant control on 14 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
05 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 June 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Tom George Vadaketh as a director on 19 January 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Jason Allen Colwell as a director on 9 February 2017 | |
16 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
06 Sep 2016 | AP01 | Appointment of Jared Anthony Knudson as a director on 23 August 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Jason Struthers as a director on 1 June 2016 | |
14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
28 Jul 2015 | AP01 | Appointment of Tom George Vadaketh as a director on 4 February 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of David Dixon as a director on 4 February 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of David Dixon as a director on 4 February 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
17 Dec 2013 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
27 Nov 2013 | AD01 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 27 November 2013 | |
22 Nov 2013 | AP01 | Appointment of Jason Struthers as a director |