Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Crossroads Truck & Bus LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 24, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 00573068
Record last updated Tuesday, October 17, 2023 11:15:46 AM UTC
Official Address Crossroads Truck Bus Pheasant Drive Birstall Batley West Yorkshire Wf179lr And Birkenshaw, Birstall And Birkenshaw
Postal Code WF179LR
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

CROSSROADS TRUCK & BUS LIMITED (United Kingdom) Page visits 2024

Searches

CROSSROADS TRUCK & BUS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Oct 13, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 22, 2023 Resignation of one Director (a man) 5730... Resignation of one Director (a man) 5730...
Registry Apr 14, 2020 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 1, 2019 Two appointments: 2 men Two appointments: 2 men
Registry May 3, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 1, 2018 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry May 2, 2017 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry May 18, 2015 Annual return Annual return
Financials Jun 24, 2014 Annual accounts Annual accounts
Registry May 23, 2014 Annual return Annual return
Registry Apr 3, 2014 Resignation of one Director Resignation of one Director
Registry Apr 3, 2014 Resignation of one Director 5730... Resignation of one Director 5730...
Registry Jan 15, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 10, 2014 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Financials Jun 17, 2013 Annual accounts Annual accounts
Registry May 16, 2013 Annual return Annual return
Registry May 24, 2012 Annual return 5730... Annual return 5730...
Financials May 11, 2012 Annual accounts Annual accounts
Financials Sep 7, 2011 Annual accounts 5730... Annual accounts 5730...
Registry May 28, 2011 Annual return Annual return
Registry Dec 21, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 21, 2010 Appointment of a man as Director 5730... Appointment of a man as Director 5730...
Registry Nov 29, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Aug 7, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 24, 2010 Annual accounts Annual accounts
Registry Jun 11, 2010 Annual return Annual return
Registry Jun 2, 2009 Resignation of a director Resignation of a director
Registry Jun 2, 2009 Annual return Annual return
Registry May 29, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Financials May 14, 2009 Annual accounts Annual accounts
Financials Sep 2, 2008 Annual accounts 5730... Annual accounts 5730...
Registry May 30, 2008 Annual return Annual return
Registry May 29, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 29, 2008 Notice of change of directors or secretaries or in their particulars 5730... Notice of change of directors or secretaries or in their particulars 5730...
Financials Sep 20, 2007 Annual accounts Annual accounts
Registry Jul 27, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 31, 2007 Annual return Annual return
Registry Mar 26, 2007 Resignation of a director Resignation of a director
Registry Mar 26, 2007 Resignation of a director 5730... Resignation of a director 5730...
Registry Jan 31, 2007 Resignation of one Director & General Manager and one Director (a man) Resignation of one Director & General Manager and one Director (a man)
Registry Dec 15, 2006 Resignation of one Director & General Manager and one Director (a man) 5730... Resignation of one Director & General Manager and one Director (a man) 5730...
Financials Sep 19, 2006 Annual accounts Annual accounts
Registry Jun 21, 2006 Annual return Annual return
Registry May 19, 2006 Resignation of a director Resignation of a director
Registry Mar 16, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 7, 2006 Appointment of a director Appointment of a director
Registry Feb 15, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Oct 20, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 19, 2005 Declaration in relation to assistance for the acquisition of shares 5730... Declaration in relation to assistance for the acquisition of shares 5730...
Registry Sep 9, 2005 Resignation of a director Resignation of a director
Registry Sep 9, 2005 Resignation of a secretary Resignation of a secretary
Registry Sep 9, 2005 Resignation of a director Resignation of a director
Registry Sep 9, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Sep 5, 2005 Annual accounts Annual accounts
Registry Sep 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 2005 Particulars of a mortgage or charge 5730... Particulars of a mortgage or charge 5730...
Registry Aug 27, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 23, 2005 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Aug 23, 2005 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jun 22, 2005 Annual return Annual return
Registry Jun 14, 2005 Appointment of a director Appointment of a director
Registry Apr 4, 2005 Appointment of a man as Director Appointment of a man as Director
Financials Sep 16, 2004 Annual accounts Annual accounts
Registry Jun 11, 2004 Annual return Annual return
Financials Oct 5, 2003 Annual accounts Annual accounts
Registry Jun 18, 2003 Appointment of a director Appointment of a director
Registry Jun 17, 2003 Annual return Annual return
Registry Jun 2, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Feb 25, 2003 Resignation of a director Resignation of a director
Registry Feb 25, 2003 Resignation of a director 5730... Resignation of a director 5730...
Registry Jan 31, 2003 Resignation of 2 people: one Financial Manager, one Managing Director and one Director (a man) Resignation of 2 people: one Financial Manager, one Managing Director and one Director (a man)
Registry Nov 13, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 13, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 13, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 13, 2002 Varying share rights and names Varying share rights and names
Registry Nov 13, 2002 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Nov 13, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 26, 2002 Annual return Annual return
Financials May 9, 2002 Annual accounts Annual accounts
Registry Apr 10, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 16, 2001 Annual accounts Annual accounts
Registry Jun 26, 2001 Annual return Annual return
Registry Mar 9, 2001 Resignation of a director Resignation of a director
Registry Dec 31, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry Sep 14, 2000 Appointment of a director Appointment of a director
Registry Sep 1, 2000 Appointment of a man as Financial Manager and Director Appointment of a man as Financial Manager and Director
Registry Jul 5, 2000 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 5, 2000 Director powers Director powers
Registry Jul 3, 2000 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 30, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 5730... Declaration of satisfaction in full or in part of a mortgage or charge 5730...
Registry Jun 30, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 5730... Declaration of satisfaction in full or in part of a mortgage or charge 5730...
Registry Jun 30, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 5730... Declaration of satisfaction in full or in part of a mortgage or charge 5730...
Registry Jun 30, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 5730... Declaration of satisfaction in full or in part of a mortgage or charge 5730...
Registry Jun 30, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy