T. CROSSLING & CO. LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Statement of capital on 2024-12-12

View Document

15/10/2415 October 2024 Termination of appointment of Douglas Brash Christie as a director on 2024-10-15

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

02/09/242 September 2024 Appointment of Mr John James Mckerracher as a director on 2024-09-01

View Document

02/09/242 September 2024 Registered office address changed from Crossling Building Coast Road Newcastle upon Tyne NE6 5TP United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2024-09-02

View Document

02/03/242 March 2024 Registered office address changed from P.O. Box 5 Coast Road Newcastle upon Tyne NE6 5TP to Crossling Building Coast Road Newcastle upon Tyne NE6 5TP on 2024-03-02

View Document

08/01/248 January 2024 Appointment of William Sones Woof as a secretary on 2024-01-03

View Document

08/01/248 January 2024 Termination of appointment of Kevin Cornelius Clifford as a secretary on 2024-01-03

View Document

08/01/248 January 2024 Termination of appointment of Charles Peter Hodnett Errington as a director on 2024-01-03

View Document

08/01/248 January 2024 Termination of appointment of Kevin Cornelius Clifford as a director on 2024-01-03

View Document

08/01/248 January 2024 Termination of appointment of Richard Roger Errington as a director on 2024-01-03

View Document

08/01/248 January 2024 Appointment of Mr William Sones Woof as a director on 2024-01-03

View Document

08/01/248 January 2024 Appointment of Mr Douglas Brash Christie as a director on 2024-01-03

View Document

22/12/2322 December 2023 Cessation of Charles Peter Hodnett Errington as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Notification of Maymask (249) Limited as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Richard Roger Errington as a person with significant control on 2023-12-21

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

01/08/231 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER ERRINGTON

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROGER ERRINGTON / 26/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER HODNETT ERRINGTON / 26/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERRINGTON / 21/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET ERRINGTON / 21/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CORNELIUS CLIFFORD / 21/09/2010

View Document

17/09/1017 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEWIS WALTON

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MR KEVIN CORNELIUS CLIFFORD

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY LEWIS WALTON

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED KEVIN CORNELIUS CLIFFORD

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 AUDITOR'S RESIGNATION

View Document

22/09/0522 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

22/10/9722 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 � IC 50000/39034 01/10/96 � SR 10966@1=10966

View Document

07/05/977 May 1997 POS 01/10/96

View Document

03/05/973 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED

View Document

27/07/9527 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/937 May 1993 SHARES AGREEMENT OTC

View Document

26/01/9326 January 1993 ADOPT MEM AND ARTS 01/01/93

View Document

26/01/9326 January 1993 NC INC ALREADY ADJUSTED 01/01/93

View Document

26/01/9326 January 1993 Resolutions

View Document

26/01/9326 January 1993 Resolutions

View Document

26/01/9326 January 1993 � NC 100/50000 01/01/93

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: WILKINSON MANGHAN SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE-UPON-TYNE. NE1 1XX

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED GATEPACE LIMITED CERTIFICATE ISSUED ON 19/01/93

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92 FROM: G OFFICE CHANGED 02/11/92 1D PRINCES BUILDING 7 QUEEN STREET NEWCASTLE UPON TYNE NE1 3XL

View Document

02/11/922 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/922 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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