CROSS MOTOR ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Cross Motor Holdings Ltd as a person with significant control on 2024-03-30

View Document

28/07/2528 July 2025 NewCessation of Luke Douglas Cross as a person with significant control on 2024-03-30

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2024-03-30 with updates

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Termination of appointment of Kerry Gilmore as a director on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

03/02/223 February 2022 Appointment of Mrs Kerry Gilmore as a director on 2022-02-03

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064998190001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064998190004

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064998190003

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064998190002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUKE DOUGLAS CROSS / 01/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / LUKE CROSS / 01/02/2018

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUKE DOUGLAS CROSS / 07/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064998190001

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MICHAEL WILLIAM JONES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKE DOUGLAS CROSS / 02/01/2015

View Document

19/05/1519 May 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY EMMA GERRARD

View Document

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE CROSS / 18/11/2009

View Document

25/10/0925 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA GERRARD / 01/01/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE CROSS / 01/01/2009

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 80 PULLMAN CLOSE, BATCHLEY REDDITCH WORCESTERSHIRE B97 6HR

View Document

28/04/0828 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

11/02/0811 February 2008 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