- Company Overview for CROSSAXLE DESIGN LIMITED (SC318498)
- Filing history for CROSSAXLE DESIGN LIMITED (SC318498)
- People for CROSSAXLE DESIGN LIMITED (SC318498)
- More for CROSSAXLE DESIGN LIMITED (SC318498)
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) |
---|---|---|---|
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 22 April 2012
|
|
11 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2010 | AP01 | Appointment of Dawn Annette Anderson as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Chris Anderson as a director | |
24 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Ian Robert Anderson on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Chris William Anderson on 24 March 2010 | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 May 2009 | 288a | Director appointed chris william anderson | |
15 May 2009 | 288b | Appointment terminated director carl anderson | |
06 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from 72 dunlin road cove bay aberdeenshire AB12 3WD | |
02 Apr 2008 | 288c | Director and secretary's change of particulars / ian anderson / 26/03/2008 | |
25 Mar 2008 | 363a | Return made up to 14/03/08; full list of members | |
29 May 2007 | 88(2)R | Ad 14/03/07--------- £ si 3@1=3 £ ic 2/5 | |
29 Mar 2007 | 288a | New secretary appointed;new director appointed | |
29 Mar 2007 | 288a | New director appointed |