CROSBY LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR CRS OLD LIMITED

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON

View Document

23/09/1423 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CRS OLD LIMITED / 06/02/2014

View Document

19/09/1419 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/09/1419 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE SPRING RAM CORPORATION LIMITED / 06/02/2014

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

22/10/1322 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE SPRING RAM CORPORATION PLC / 22/03/2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MACKINNON

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MACKINNON

View Document

08/07/138 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 CURREXT FROM 30/09/2012 TO 30/03/2013

View Document

28/12/1228 December 2012 CORPORATE DIRECTOR APPOINTED THE SPRING RAM CORPORATION PLC

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER PEARSON

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED PHILIP WHITE

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR LISA FLANNERY

View Document

12/08/1012 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/10/0217 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/06/0127 June 2001 NC INC ALREADY ADJUSTED 12/06/95

View Document

27/06/0127 June 2001 NC INC ALREADY ADJUSTED 12/06/95

View Document

20/06/0120 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

27/08/9927 August 1999 AUDITOR'S RESIGNATION

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: EUROWAY HOUSE ROYDSDALE WAY EUROWAY TRADING ESTATE BRADFORD WEST YORKSHIRE BD4 6SJ

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: PO BOX 11 SPRING BANK INDUSTRIAL ESTATE SOWERBY BRIDGE WEST YORKSHIRE HX6 3DA

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: STEPHENSON ROAD GROUNDWELL INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 5BQ

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED CROSBY SAREK LIMITED CERTIFICATE ISSUED ON 01/01/96

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: PO BOX 11 SPRING BANK INDUSTRIAL ESTATE SOWERBY BRIDGE WEST YORKSHIRE HX6 3DA

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 ADOPT MEM AND ARTS 17/08/95

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/08/952 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/952 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/952 August 1995 ALTER MEM AND ARTS 27/07/95

View Document

21/07/9521 July 1995 AUDITOR'S RESIGNATION

View Document

21/07/9521 July 1995 AUDITOR'S RESIGNATION

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: GROUNDWELL IND ESTATE STEPHENSON ROAD SWINDON WILTSHIRE SN2 5BQ

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

18/04/9518 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

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

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 S386 DISP APP AUDS 12/07/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 NC INC ALREADY ADJUSTED 24/01/91

View Document

19/02/9119 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/91

View Document

19/02/9119 February 1991 � NC 20000000/23250000 24/01/91

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED CROSBY DOORS LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 SHARES AGREEMENT OTC

View Document

16/10/8916 October 1989 � NC 2000/20000000

View Document

16/10/8916 October 1989 VARYING SHARE RIGHTS AND NAMES 08/09/89

View Document

16/10/8916 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/89

View Document

16/10/8916 October 1989 VARYING SHARE RIGHTS AND NAMES 08/09/89

View Document

16/10/8916 October 1989 RECON

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: NORCROSS HOUSE BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 3SW

View Document

29/09/8929 September 1989 COMPANY NAME CHANGED FORDRIVE LIMITED CERTIFICATE ISSUED ON 02/10/89

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: HIGHLANDS SPENCERS WOOD READING BERKSHIRE RG7 1NT

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/09/886 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/10/8724 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8624 November 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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