Download leads from Nexok and grow your business. Find out more

Crossways Inn Limited

Documents

Total Documents91
Total Pages576

Filing History

2 March 2021Confirmation statement made on 3 December 2020 with no updates
23 November 2020Total exemption full accounts made up to 31 March 2020
18 December 2019Confirmation statement made on 3 December 2019 with updates
12 December 2019Termination of appointment of Shane Christian Wallace as a director on 1 December 2019
12 December 2019Termination of appointment of Jaime Louise Wallace as a director on 1 December 2019
26 November 2019Total exemption full accounts made up to 31 March 2019
16 August 2019Particulars of variation of rights attached to shares
16 August 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 2
16 August 2019Statement of company's objects
15 August 2019Resolutions
  • RES14 ‐ Capitalise £1 26/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
15 August 2019Solvency Statement dated 26/07/19
15 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 August 2019Statement of capital on 15 August 2019
  • GBP 1
15 August 2019Statement by Directors
13 December 2018Total exemption full accounts made up to 31 March 2018
10 December 2018Confirmation statement made on 3 December 2018 with no updates
22 December 2017Total exemption full accounts made up to 31 March 2017
8 December 2017Confirmation statement made on 3 December 2017 with no updates
8 December 2017Confirmation statement made on 3 December 2017 with no updates
4 January 2017Total exemption small company accounts made up to 31 March 2016
4 January 2017Total exemption small company accounts made up to 31 March 2016
27 December 2016Confirmation statement made on 3 December 2016 with updates
27 December 2016Confirmation statement made on 3 December 2016 with updates
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
15 December 2015Total exemption full accounts made up to 31 March 2015
15 December 2015Total exemption full accounts made up to 31 March 2015
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
17 October 2014Total exemption full accounts made up to 31 March 2014
17 October 2014Total exemption full accounts made up to 31 March 2014
9 April 2014Registration of charge 069724440002
9 April 2014Registration of charge 069724440003
9 April 2014Registration of charge 069724440003
9 April 2014Registration of charge 069724440002
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
19 November 2013Total exemption full accounts made up to 31 March 2013
19 November 2013Total exemption full accounts made up to 31 March 2013
15 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
15 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
15 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
24 October 2012Total exemption full accounts made up to 31 March 2012
24 October 2012Total exemption full accounts made up to 31 March 2012
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
19 October 2011Total exemption full accounts made up to 31 March 2011
19 October 2011Total exemption full accounts made up to 31 March 2011
16 December 2010Total exemption full accounts made up to 31 March 2010
16 December 2010Total exemption full accounts made up to 31 March 2010
3 December 2010Director's details changed for Mrs Jaime Louise Wallace on 6 April 2010
3 December 2010Director's details changed for Mrs Jaime Louise Wallace on 6 April 2010
3 December 2010Director's details changed for Mr Shane Christian Wallace on 6 April 2010
3 December 2010Director's details changed for Mr Shane Christian Wallace on 6 April 2010
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
3 December 2010Director's details changed for Mr Shane Christian Wallace on 6 April 2010
3 December 2010Director's details changed for Mrs Jaime Louise Wallace on 6 April 2010
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
18 August 2010Director's details changed for Shane Christian Wallace on 1 October 2009
18 August 2010Director's details changed for Stephen John Dean on 1 October 2009
18 August 2010Director's details changed for Jaime Louise Wallace on 1 October 2009
18 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
18 August 2010Director's details changed for Jaime Louise Wallace on 1 October 2009
18 August 2010Director's details changed for Stephen John Dean on 1 October 2009
18 August 2010Director's details changed for Shane Christian Wallace on 1 October 2009
18 August 2010Director's details changed for Shane Christian Wallace on 1 October 2009
18 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
18 August 2010Director's details changed for Stephen John Dean on 1 October 2009
18 August 2010Director's details changed for Jaime Louise Wallace on 1 October 2009
23 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010
23 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010
17 September 2009Director appointed stephen john dean
17 September 2009Registered office changed on 17/09/2009 from dunnett farm webbington road compton bishop axbridge somerset BS26 2HH england
17 September 2009Ad 10/09/09\gbp si 3@1=3\gbp ic 1/4\
17 September 2009Director appointed stephen john dean
17 September 2009Director appointed shane christian wallace
17 September 2009Director appointed jaime louise wallace
17 September 2009Director appointed jaime louise wallace
17 September 2009Ad 10/09/09\gbp si 3@1=3\gbp ic 1/4\
17 September 2009Registered office changed on 17/09/2009 from dunnett farm webbington road compton bishop axbridge somerset BS26 2HH england
17 September 2009Director appointed shane christian wallace
11 September 2009Particulars of a mortgage or charge / charge no: 1
11 September 2009Particulars of a mortgage or charge / charge no: 1
21 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
21 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
25 July 2009Incorporation
25 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing