CROSSWAYS (DARTFORD) LIMITED

06887603
UNIT 12 QUADRANT COURT CHARLES PARK CROSSWAYS BUSINESS PARK DARTFORD DA9 9AY

Documents

Documents
Date Category Description Pages
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 7 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 8 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 8 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 7 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 7 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 6 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 officers Change of particulars for director (Mr Nicholas Paul Turner) 2 Buy now
24 Apr 2018 officers Change of particulars for director (Mr John Richard Moffitt) 2 Buy now
24 Apr 2018 officers Change of particulars for director (Mr Nicholas Paul Turner) 2 Buy now
12 Oct 2017 accounts Annual Accounts 8 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2017 officers Change of particulars for director (Mr John Richard Moffitt) 2 Buy now
02 Oct 2016 accounts Annual Accounts 4 Buy now
28 Apr 2016 annual-return Annual Return 8 Buy now
04 Oct 2015 accounts Annual Accounts 4 Buy now
27 Apr 2015 annual-return Annual Return 8 Buy now
20 Aug 2014 accounts Annual Accounts 4 Buy now
06 May 2014 annual-return Annual Return 8 Buy now
06 May 2014 address Change Sail Address Company With Old Address 1 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
29 May 2013 annual-return Annual Return 8 Buy now
22 May 2013 officers Change of particulars for secretary (Mr Nicholas Paul Turner) 2 Buy now
22 May 2013 officers Change of particulars for director (Mr Nicholas Paul Turner) 2 Buy now
23 Nov 2012 accounts Amended Accounts 3 Buy now
31 Oct 2012 accounts Annual Accounts 3 Buy now
02 Oct 2012 officers Appointment of director (Mr John Richard Moffitt) 2 Buy now
09 May 2012 annual-return Annual Return 7 Buy now
01 Feb 2012 accounts Annual Accounts 3 Buy now
13 Jun 2011 annual-return Annual Return 7 Buy now
23 Mar 2011 address Change Sail Address Company 1 Buy now
23 Feb 2011 accounts Annual Accounts 3 Buy now
20 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 May 2010 annual-return Annual Return 6 Buy now
19 May 2010 officers Change of particulars for director (Mr Nicholas Paul Turner) 2 Buy now
09 Mar 2010 capital Return of Allotment of shares 2 Buy now
13 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jan 2010 change-of-name Change Of Name Notice 4 Buy now
10 Oct 2009 resolution Resolution 11 Buy now
10 Oct 2009 capital Return of Allotment of shares 4 Buy now
10 Oct 2009 miscellaneous Miscellaneous 1 Buy now
13 Aug 2009 officers Secretary appointed nicholas paul turner 2 Buy now
31 Jul 2009 officers Appointment terminated director john moffitt 1 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
29 Apr 2009 officers Director appointed mr john richard moffitt 1 Buy now
29 Apr 2009 officers Director appointed mr simon edward lawrence milner 1 Buy now
29 Apr 2009 officers Director appointed mr nicholas paul turner 1 Buy now
29 Apr 2009 officers Appointment terminated director david parry 1 Buy now
29 Apr 2009 officers Appointment terminated secretary alpha secretarial LIMITED 1 Buy now
24 Apr 2009 incorporation Incorporation Company 16 Buy now