A J CROSBIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Secretary's details changed for Donald Reid Group Limited on 2025-01-15

View Document

08/05/258 May 2025 Secretary's details changed for Merlin Nominees Limited on 2024-10-21

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2023-04-30

View Document

15/01/2515 January 2025 Change of details for Mrs Sarah Jane Crosbie as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Alan James Rednal Crosbie on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mrs Sarah Jane Crosbie on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mr Alan James Rednal Crosbie as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-15

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

21/03/2421 March 2024 Director's details changed for Mrs Sarah Jane Crosbie on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mr Alan James Rednal Crosbie as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mrs Sarah Jane Crosbie as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Alan James Rednal Crosbie on 2024-03-21

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-04-30

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1515 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/04/144 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

19/04/1319 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/04/1216 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES REDNAL CROSBIE / 27/03/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CROSBIE / 27/03/2012

View Document

27/05/1127 May 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

30/03/1130 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED SARAH JANE CROSBIE

View Document

28/04/1028 April 2010 25/03/09 STATEMENT OF CAPITAL GBP 100

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ALAN JAMES REDNAL CROSBIE

View Document

18/06/0918 June 2009 SECRETARY APPOINTED MERLIN NOMINEES LIMITED

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information