Advanced company searchLink opens in new window

CROSBY PREMIER STAMPINGS LIMITED

Company number 01737970

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)
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
  • GBP 2
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
  • GBP 2
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