T. CROSSLING & CO. LIMITED
Status | ACTIVE |
Company No. | 02749235 |
Category | Private Limited Company |
Incorporated | 21 Sep 1992 |
Age | 31 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
T. CROSSLING & CO. LIMITED is an active private limited company with number 02749235. It was incorporated 31 years, 7 months, 7 days ago, on 21 September 1992. The company address is Crossling Building Crossling Building, Newcastle Upon Tyne, NE6 5TP, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Mar 2024
Action Date: 02 Mar 2024
Category: Address
Type: AD01
New address: Crossling Building Coast Road Newcastle upon Tyne NE6 5TP
Change date: 2024-03-02
Old address: P.O. Box 5 Coast Road Newcastle upon Tyne NE6 5TP
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-03
Officer name: Charles Peter Hodnett Errington
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-03
Officer name: Richard Roger Errington
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-03
Officer name: Kevin Cornelius Clifford
Documents
Termination secretary company with name termination date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-03
Officer name: Kevin Cornelius Clifford
Documents
Appoint person secretary company with name date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Sones Woof
Appointment date: 2024-01-03
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-03
Officer name: Mr Douglas Brash Christie
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Sones Woof
Appointment date: 2024-01-03
Documents
Cessation of a person with significant control
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-21
Psc name: Charles Peter Hodnett Errington
Documents
Notification of a person with significant control
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-12-21
Psc name: Maymask (249) Limited
Documents
Cessation of a person with significant control
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Roger Errington
Cessation date: 2023-12-21
Documents
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type group
Date: 01 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type group
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Termination director company with name termination date
Date: 21 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: Susan Margaret Errington
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type group
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type group
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type group
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type group
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type group
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type group
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type group
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type group
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type group
Date: 08 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Termination director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Errington
Documents
Accounts with accounts type group
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type group
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 26 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-26
Officer name: Mr Richard Roger Errington
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 26 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Peter Hodnett Errington
Change date: 2010-10-26
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Mr Roger Errington
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Cornelius Clifford
Change date: 2010-09-21
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Susan Margaret Errington
Documents
Accounts with accounts type group
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Walton
Documents
Appoint person secretary company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Cornelius Clifford
Documents
Termination secretary company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lewis Walton
Documents
Appoint person director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Cornelius Clifford
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Accounts with accounts type group
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type group
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type group
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Accounts with accounts type group
Date: 30 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type group
Date: 27 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Accounts with accounts type group
Date: 09 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type group
Date: 04 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type group
Date: 23 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Accounts with accounts type full group
Date: 30 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; full list of members
Documents
Accounts with accounts type full group
Date: 08 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; full list of members
Documents
Accounts with accounts type full group
Date: 07 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; full list of members
Documents
Legacy
Date: 07 May 1997
Category: Capital
Type: 169
Description: £ ic 50000/39034 01/10/96 £ sr 10966@1=10966
Documents
Resolution
Date: 07 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 03 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; full list of members
Documents
Accounts with accounts type full group
Date: 12 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; full list of members
Documents
Legacy
Date: 27 Jul 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full group
Date: 12 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 18 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/93; full list of members
Documents
Legacy
Date: 07 May 1993
Category: Capital
Type: 88(2)O
Description: Ad 01/01/93--------- £ si 49998@1
Documents
Legacy
Date: 26 Jan 1993
Category: Capital
Type: 88(2)P
Description: Ad 01/01/93--------- £ si 49900@1=49900 £ ic 2/49902
Documents
Legacy
Date: 26 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 26/01/93 from: wilkinson manghan sun alliance house 35 mosley street newcastle-upon-tyne. NE1 1XX
Documents
Resolution
Date: 26 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
26 FLAT 2,BRIGHTON,BN1 3JB
Number: | 03420279 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 05005012 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COOKE STANWAY WAINWRIGHT LIMITED
16 PRIORY AVENUE,RUGELEY,WS15 1LQ
Number: | 09650254 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M1 4EX
Number: | 07880562 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,CHELTENHAM,GL50 1NW
Number: | 04658958 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09644378 |
Status: | ACTIVE |
Category: | Private Limited Company |