JAMES CROSSFIELD & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-10-10

View Document

10/10/2410 October 2024 Annual accounts for year ending 10 Oct 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

07/05/247 May 2024 Appointment of Susan Lynn Walton as a director on 2024-03-01

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-10-10

View Document

10/10/2310 October 2023 Annual accounts for year ending 10 Oct 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-10-10

View Document

10/10/2210 October 2022 Annual accounts for year ending 10 Oct 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

10/10/2110 October 2021 Annual accounts for year ending 10 Oct 2021

View Accounts

08/02/218 February 2021 10/10/20 TOTAL EXEMPTION FULL

View Document

10/10/2010 October 2020 Annual accounts for year ending 10 Oct 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

13/01/2013 January 2020 10/10/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 Annual accounts for year ending 10 Oct 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

21/02/1921 February 2019 10/10/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 Annual accounts for year ending 10 Oct 2018

View Accounts

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM NETHERFIELD 45 BLACK DYKE ROAD, ARNSIDE CARNFORTH LANCASHIRE LA5 0HP

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JASON WALTON / 04/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL EDWARD WALTON / 04/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOEL EDWARD WALTON / 04/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JASON WALTON / 04/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

04/01/184 January 2018 10/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY ANNE WALTON

View Document

10/10/1710 October 2017 Annual accounts for year ending 10 Oct 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 10 October 2016

View Document

10/10/1610 October 2016 Annual accounts for year ending 10 Oct 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 10 October 2015

View Document

10/10/1510 October 2015 Annual accounts for year ending 10 Oct 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 10 October 2014

View Document

10/10/1410 October 2014 Annual accounts for year ending 10 Oct 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 10 October 2013

View Document

13/05/1413 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts for year ending 10 Oct 2013

View Accounts

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 10 October 2012

View Document

10/10/1210 October 2012 Annual accounts for year ending 10 Oct 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 10 October 2011

View Document

12/05/1112 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 10 October 2010

View Document

28/06/1028 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL EDWARD WALTON / 07/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JASON WALTON / 07/05/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 10 October 2009

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL WALTON / 01/10/2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 10 October 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/10/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/10/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/10/05

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/10/04

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/10/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: THE LOFT 2 REDHILLS ROAD ARNSIDE CARNFORTH LANCASHIRE LA5 0AS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/10/02

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/10/01

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 10/10/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 10/10/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 10/10/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 10/10/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 10/10/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 10/10/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/94

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/93

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/91

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/90

View Document

29/06/9129 June 1991 REGISTERED OFFICE CHANGED ON 29/06/91 FROM: HEATHERLEA SILVERDALE ROAD ARNSIDE CARNFORTH LANCS LA5 0DT

View Document

14/06/9114 June 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/88

View Document

07/04/887 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: THE SQUARE MILNTHORPE CUMBRIA

View Document

10/02/8810 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/87

View Document

14/08/8714 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 10/10/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

04/04/244 April 1924 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
  • REVAE 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