- Company Overview for HORROCKS AND CROSS LIMITED (02094977)
- Filing history for HORROCKS AND CROSS LIMITED (02094977)
- People for HORROCKS AND CROSS LIMITED (02094977)
- Charges for HORROCKS AND CROSS LIMITED (02094977)
- More for HORROCKS AND CROSS LIMITED (02094977)
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) |
---|---|---|---|
03 Feb 2024 | AP01 | Appointment of Mr Steven Paul Horrocks as a director on 29 January 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from Jf Hornby & Co Accountants Daltongate Business Centre 7 Daltongate Ulverston Cumbria LA12 7AJ United Kingdom to Unit 3-4 Daltongate Business Centre Ulverston LA12 7AJ on 2 February 2024 | |
16 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
19 Dec 2023 | AD01 | Registered office address changed from 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA United Kingdom to Jf Hornby & Co Accountants Daltongate Business Centre 7 Daltongate Ulverston Cumbria LA12 7AJ on 19 December 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
18 May 2022 | PSC01 | Notification of Steven Paul Horrocks as a person with significant control on 6 April 2016 | |
17 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2022 | |
17 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
28 Nov 2019 | AD01 | Registered office address changed from Salthouse Road Barrow in Furness Cumbria LA14 2AL to 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA on 28 November 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
|