THE CROSS GATES & DISTRICT RECREATION HALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewPrevious accounting period shortened from 2024-10-28 to 2024-10-27

View Document

03/02/253 February 2025 Termination of appointment of Nigel Lance Thompson as a director on 2025-01-22

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2023-10-28

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

23/07/2423 July 2024 Previous accounting period shortened from 2023-10-29 to 2023-10-28

View Document

28/10/2328 October 2023 Annual accounts for year ending 28 Oct 2023

View Accounts

13/10/2313 October 2023 Unaudited abridged accounts made up to 2022-10-29

View Document

11/10/2311 October 2023 Termination of appointment of Karl Andrew Briggs as a director on 2023-02-06

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-10-29

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

03/12/213 December 2021 Unaudited abridged accounts made up to 2020-10-29

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2019-10-29

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

07/11/197 November 2019 29/10/18 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

08/10/198 October 2019 DISS40 (DISS40(SOAD))

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

22/11/1822 November 2018 29/10/17 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR KARL ANDREW BRIGGS

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE STEELE

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

30/07/1830 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CLIFF

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

27/10/1727 October 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR GARY NORMINGTON

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHNSON BARKER

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 22/09/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR JOHNSON BARKER

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR GRAHAM BARRIE PEARCE

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR PETER JOHN FREEMAN

View Document

13/09/1513 September 2015 DIRECTOR APPOINTED MR PETER EVANS

View Document

13/09/1513 September 2015 DIRECTOR APPOINTED MR GARY NORMINGTON

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER EASTWOOD

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET ROSSITTER

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JOLLY

View Document

21/11/1421 November 2014 22/09/14 NO MEMBER LIST

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR GEORGE STEELE

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WINKLEY

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ODDY

View Document

21/11/1421 November 2014 SECRETARY APPOINTED MR DAVID CHARLES WARD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELIZABETH ROSSITTER / 30/06/2013

View Document

01/11/131 November 2013 22/09/13 NO MEMBER LIST

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE

View Document

24/09/1224 September 2012 22/09/12 NO MEMBER LIST

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR DAVID CHARLES WARD

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR JOHN JOLLY

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN DEANE

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN LISTER

View Document

24/09/1124 September 2011 22/09/11 NO MEMBER LIST

View Document

24/09/1124 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MOORE / 01/01/2011

View Document

24/09/1124 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WOOD / 01/01/2011

View Document

24/09/1124 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINKLEY / 01/01/2011

View Document

24/09/1124 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ODDY / 01/01/2011

View Document

13/08/1113 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICK COYNE

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR NIGEL LANCE THOMPSON

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTTOMLEY-WISE

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CLIFF / 22/09/2010

View Document

22/09/1022 September 2010 22/09/10 NO MEMBER LIST

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ODDY / 22/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOTTOMLEY-WISE / 22/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND EASTWOOD / 22/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINKLEY / 22/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WOOD / 22/09/2010

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR NICK COYNE

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL THOMPSON / 22/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MOORE / 04/04/2010

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR STEPHEN PETER MURPHY

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR COLIN DEANE

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR KEVIN MICHAEL LISTER

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR STEPHEN PAUL THOMPSON

View Document

12/12/0912 December 2009 22/09/09 NO MEMBER LIST

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR ALAN WOOD

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR CYNTHIA STEPHENS

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 22/09/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY ALAN TATE

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

14/11/0714 November 2007 ANNUAL RETURN MADE UP TO 22/09/07

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 22/09/06

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 ANNUAL RETURN MADE UP TO 22/09/05

View Document

04/10/054 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: POPLAR AVENUE CROSS GATES LEEDS,WEST YORKSHIRE LS15 8EB

View Document

04/10/054 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 ANNUAL RETURN MADE UP TO 22/09/04

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 22/09/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/10/026 October 2002 ANNUAL RETURN MADE UP TO 22/09/02

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 22/09/01

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 ANNUAL RETURN MADE UP TO 22/09/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/09/9930 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 ANNUAL RETURN MADE UP TO 22/09/99

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 ANNUAL RETURN MADE UP TO 22/09/98

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 ANNUAL RETURN MADE UP TO 22/09/97

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 ANNUAL RETURN MADE UP TO 22/09/96

View Document

10/05/9610 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/03/968 March 1996 COMPANY NAME CHANGED PADDICO (LEEDS) LIMITED CERTIFICATE ISSUED ON 11/03/96

View Document

04/03/964 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 34 ST PAULS STREET LEEDS LS1 2QB

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 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