About

Registered Number: 05481328
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 773 Uxbridge Road, Hayes, Middlesex, UB4 8HY

 

Crosswell Screeding Ltd was founded on 15 June 2005. The current directors of the company are listed as Monger, Stephanie Lynette, Crosswell, Michael John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSWELL, Michael John 15 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MONGER, Stephanie Lynette 15 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 07 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 24 March 2011
AD01 - Change of registered office address 17 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
287 - Change in situation or address of Registered Office 22 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.