CROSSWAY SERVICES LIMITED

05059720
2 THE CALLS LEEDS ENGLAND LS2 7JU

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 6 Buy now
29 Apr 2024 officers Termination of appointment of director (Julie Jean Mary Hedge) 1 Buy now
23 Apr 2024 officers Appointment of director (Mr Christopher Strong) 2 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 officers Change of particulars for director (Mrs Julie Jean Mary Mcleish) 2 Buy now
13 Oct 2023 accounts Annual Accounts 5 Buy now
23 May 2023 officers Termination of appointment of director (Michael Andrew Walsh) 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Change of particulars for director (Mrs Julie Jean Mary Mcleish) 2 Buy now
23 Jan 2023 officers Change of particulars for director (Mrs Julie Jean Mary Hedge) 2 Buy now
16 Jan 2023 accounts Annual Accounts 11 Buy now
16 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 45 Buy now
16 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
16 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
17 Jun 2022 officers Appointment of director (Mrs Julie Jean Mary Hedge) 2 Buy now
05 May 2022 officers Termination of appointment of director (Liam Michael Bain) 1 Buy now
05 May 2022 officers Termination of appointment of director (Yvonne Thompson) 1 Buy now
13 Apr 2022 accounts Annual Accounts 11 Buy now
13 Apr 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
13 Apr 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
23 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
23 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
08 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
08 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 officers Appointment of director (Mrs Yvonne Thompson) 2 Buy now
18 Jun 2021 officers Appointment of director (Mr Mark Williams) 2 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 auditors Auditors Resignation Company 1 Buy now
17 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
17 Nov 2020 auditors Auditors Resignation Company 1 Buy now
09 Oct 2020 accounts Annual Accounts 7 Buy now
28 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2020 officers Appointment of director (Mr Liam Michael Bain) 2 Buy now
22 Apr 2020 officers Termination of appointment of director (Alison Moore) 1 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
02 Dec 2019 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
02 Dec 2019 miscellaneous Second filing of Confirmation Statement dated 02/03/2017 7 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Nov 2019 resolution Resolution 27 Buy now
15 Nov 2019 mortgage Registration of a charge 41 Buy now
14 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Nov 2019 officers Termination of appointment of director (Luiz Miguel Guilherme) 1 Buy now
13 Nov 2019 officers Appointment of director (Mr Michael Andrew Walsh) 2 Buy now
13 Nov 2019 officers Appointment of director (Alison Moore) 2 Buy now
13 Nov 2019 mortgage Registration of a charge 62 Buy now
01 May 2019 accounts Annual Accounts 8 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 accounts Annual Accounts 10 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
22 Feb 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
06 Jan 2017 officers Change of particulars for director (Mr Luigi Guilherme) 2 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2016 officers Appointment of director (Mr Luigi Guilherme) 2 Buy now
14 Dec 2016 officers Termination of appointment of secretary (Stephen Croft) 1 Buy now
14 Dec 2016 officers Termination of appointment of director (Peter Byrne) 1 Buy now
14 Dec 2016 officers Termination of appointment of director (Pauline Croft) 1 Buy now
30 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2016 mortgage Registration of a charge 8 Buy now
30 Nov 2016 mortgage Registration of a charge 8 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
03 Feb 2016 accounts Annual Accounts 4 Buy now
16 Jun 2015 accounts Amended Accounts 3 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 accounts Annual Accounts 3 Buy now
14 Mar 2014 annual-return Annual Return 5 Buy now
28 Feb 2014 accounts Annual Accounts 5 Buy now
03 Jun 2013 accounts Amended Accounts 3 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
12 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
27 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Pauline Croft) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Peter Byrne) 2 Buy now
25 Feb 2010 accounts Annual Accounts 4 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from 298 st. Marys road garston liverpool L19 0NQ united kingdom 1 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from 8 black brook close, heapey chorley lancashire PR6 9AJ 1 Buy now
11 Jun 2009 accounts Annual Accounts 3 Buy now
01 Apr 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
31 Mar 2009 annual-return Return made up to 02/03/08; full list of members 4 Buy now
24 Sep 2008 accounts Amended Accounts 3 Buy now
19 Jun 2008 accounts Annual Accounts 3 Buy now
04 Jun 2007 accounts Annual Accounts 3 Buy now
09 May 2007 annual-return Return made up to 02/03/07; full list of members 2 Buy now
05 Apr 2006 accounts Annual Accounts 5 Buy now
15 Mar 2006 annual-return Return made up to 02/03/06; full list of members 2 Buy now
06 Feb 2006 officers New director appointed 2 Buy now
01 Jun 2005 annual-return Return made up to 02/03/05; full list of members 6 Buy now
29 Dec 2004 accounts Accounting reference date shortened from 30/06/05 to 31/05/05 1 Buy now
26 Apr 2004 capital Ad 05/03/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now