CROSS MOTOR ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Notification of Cross Motor Holdings Ltd as a person with significant control on 2024-03-30 |
28/07/2528 July 2025 New | Cessation of Luke Douglas Cross as a person with significant control on 2024-03-30 |
28/07/2528 July 2025 New | Confirmation statement made on 2024-03-30 with updates |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Termination of appointment of Kerry Gilmore as a director on 2024-04-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-03-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
03/02/223 February 2022 | Appointment of Mrs Kerry Gilmore as a director on 2022-02-03 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064998190001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
24/12/1824 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064998190004 |
24/12/1824 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064998190003 |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064998190002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE DOUGLAS CROSS / 01/02/2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
12/02/1812 February 2018 | PSC'S CHANGE OF PARTICULARS / LUKE CROSS / 01/02/2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE DOUGLAS CROSS / 07/02/2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064998190001 |
08/06/168 June 2016 | DIRECTOR APPOINTED MICHAEL WILLIAM JONES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE DOUGLAS CROSS / 02/01/2015 |
19/05/1519 May 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1318 December 2013 | APPOINTMENT TERMINATED, SECRETARY EMMA GERRARD |
19/02/1319 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
31/01/1131 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
13/05/1013 May 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE CROSS / 18/11/2009 |
25/10/0925 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/09/098 September 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
08/09/098 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMMA GERRARD / 01/01/2009 |
08/09/098 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE CROSS / 01/01/2009 |
16/05/0916 May 2009 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 80 PULLMAN CLOSE, BATCHLEY REDDITCH WORCESTERSHIRE B97 6HR |
28/04/0828 April 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CROSS MOTOR ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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