CROSSCO ASSOCIATES LIMITED

6 College Street, Ammanford, SA18 3AF, Dyfed
StatusACTIVE
Company No.05194433
CategoryPrivate Limited Company
Incorporated02 Aug 2004
Age19 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

CROSSCO ASSOCIATES LIMITED is an active private limited company with number 05194433. It was incorporated 19 years, 11 months, 6 days ago, on 02 August 2004. The company address is 6 College Street, Ammanford, SA18 3AF, Dyfed.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Neville Patchett

Termination date: 2022-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Neville Patchett

Termination date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Ann Parry Patchett

Termination date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

Old address: 6 College Street Ammanford Dyfed SA18 3AF Wales

New address: 6 College Street Ammanford Dyfed SA18 3AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

Old address: Tir Y Nant,, 50 Tirydail Lane Rhydaman Carmarthenshire Wales SA18 3AR

New address: 6 College Street Ammanford Dyfed SA18 3AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AAMD

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Lorna Ann Parry Patchett

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: David Neville Patchett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 12/08/05 from: 6 stryd y coleg rhydaman carmarthenshire SA18 3AF

Documents

View document PDF

Incorporation company

Date: 02 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED SAFETY COMMUNICATIONS LIMITED

2ND FLOOR NEWSTEAD BUILDING BYRON ESTATE BROOKFIELD ROAD,NOTTINGHAM,NG5 7ER

Number:03612651
Status:ACTIVE
Category:Private Limited Company

AMAZON EXHIBITIONS & LANDSCAPES LIMITED

A J COPELAND & CO, THE OLD FORGE,SAFFRON WALDEN,CB11 4JL

Number:03198767
Status:ACTIVE
Category:Private Limited Company

DAN CHARITY PHOTOGRAPHY LTD

21 STAFFORD ROAD,CROYDON,CR0 4NG

Number:06012436
Status:ACTIVE
Category:Private Limited Company

EKA GLOBAL VENTURES LIMITED

61 PRAED STREET SUITE 266,LONDON,W2 1NS

Number:07684812
Status:ACTIVE
Category:Private Limited Company

FFH TRANS LTD

50 MERSEY ROAD,WIDNES,WA8 0DS

Number:11283662
Status:ACTIVE
Category:Private Limited Company

PARSONS CONSULTING ENGINEERS LTD.

75 PRIORS ROAD,PETERBOROUGH,PE7 1LQ

Number:09313448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source