CROSSCO (1298) LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-16 View Report
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with updates. 2022-01-27 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Accounts. Accounts type total exemption full. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type unaudited abridged. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Accounts. Accounts type unaudited abridged. 2018-12-12 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Officers. Officer name: Mr Henry Tyrrell Brockbank. Appointment date: 2017-05-02. 2018-02-01 View Report
Accounts. Accounts type unaudited abridged. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-11-16 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type dormant. 2015-12-19 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Address. New address: Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU. Old address: Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY. Change date: 2014-09-29. 2014-09-29 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Accounts. Change account reference date company previous extended. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Address. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. Change date: 2013-11-12. 2013-11-12 View Report
Capital. Capital allotment shares. 2012-12-21 View Report
Capital. Capital name of class of shares. 2012-12-21 View Report
Resolution. Description: Resolutions. 2012-12-21 View Report
Incorporation. Incorporation company. 2012-11-02 View Report