CROSSCO NO. 4 UNLIMITED

Company Documents

DateDescription
03/02/253 February 2025 Accounts for a small company made up to 2024-04-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

24/06/2424 June 2024 Termination of appointment of James Peter Steiner as a director on 2024-06-14

View Document

17/01/2417 January 2024 Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09

View Document

02/11/232 November 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/10/2330 October 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2021-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2019-10-31

View Document

06/07/216 July 2021 Appointment of Mr James Peter Steiner as a director on 2021-06-23

View Document

06/07/216 July 2021 Director's details changed for Mr William Edward Philip Noble on 2021-06-23

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 1A DUKESWAY COURT TEAM VALLEY TRADING ESTA GATESHEAD TYNE & WEAR NE11 0PJ

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD PHILIP NOBLE / 08/08/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD PHILIP NOBLE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN IMRIE

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

24/11/1524 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BIESTERFIELD

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR IAN IMRIE

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARMON BIESTERFIELD / 14/12/2009

View Document

11/11/1011 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

23/11/0923 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP NIGEL BLAIN / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HORROCKS / 14/10/2009

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

05/04/095 April 2009 DIRECTOR APPOINTED DAVID JAMES HORROCKS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MAXWELL SCOT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company