CROSSWAYS (DARTFORD) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Change of details for Mr Nicholas Paul Turner as a person with significant control on 2016-04-07

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MOFFITT / 02/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TURNER / 02/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TURNER / 02/04/2018

View Document

12/10/1712 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MOFFITT / 20/04/2017

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA12DE ENGLAND

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TURNER / 24/04/2013

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TURNER / 24/04/2013

View Document

23/11/1223 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR JOHN RICHARD MOFFITT

View Document

09/05/129 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SAIL ADDRESS CREATED

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX UNITED KINGDOM

View Document

19/05/1019 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TURNER / 24/04/2010

View Document

09/03/109 March 2010 24/04/09 STATEMENT OF CAPITAL GBP 5.999999

View Document

13/01/1013 January 2010 COMPANY NAME CHANGED CROSSWAYS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 13/01/10

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/0910 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 3

View Document

10/10/0910 October 2009 FORM 123

View Document

10/10/0910 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0913 August 2009 SECRETARY APPOINTED NICHOLAS PAUL TURNER

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MOFFITT

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR SIMON EDWARD LAWRENCE MILNER

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR JOHN RICHARD MOFFITT

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR NICHOLAS PAUL TURNER

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

24/04/0924 April 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


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