- Company Overview for CRUSADER VEHICLES LIMITED (06203641)
- Filing history for CRUSADER VEHICLES LIMITED (06203641)
- People for CRUSADER VEHICLES LIMITED (06203641)
- More for CRUSADER VEHICLES LIMITED (06203641)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2019 | PSC04 | Change of details for Mr David Rainer Shoebridge as a person with significant control on 5 April 2018 | |
15 May 2019 | CH01 | Director's details changed for Mrs Lesley Margaret Shoebridge on 5 April 2018 | |
15 May 2019 | CH01 | Director's details changed for Mrs Lesley Margaret Shoebridge on 5 April 2018 | |
15 May 2019 | CH01 | Director's details changed for Mr David Rainer Shoebridge on 6 April 2018 | |
15 May 2019 | CH01 | Director's details changed for Mr Keith Shoebridge on 6 April 2018 | |
27 Feb 2019 | AD01 | Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom to Crusader House High Street Buxted Uckfield East Sussex TN22 4LA on 27 February 2019 | |
27 Feb 2019 | PSC05 | Change of details for Fftf Holdings Ltd as a person with significant control on 27 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | AP01 | Appointment of Mrs Lesley Margaret Shoebridge as a director on 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
17 Feb 2016 | CH01 | Director's details changed for Mr Keith Shoebridge on 16 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr David Rainer Shoebridge on 16 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE on 16 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Mr David Rainer Shoebridge on 16 October 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
16 Apr 2014 | CH01 | Director's details changed for Mr Keith Shoebridge on 4 April 2014 | |
15 Apr 2014 | CH01 | Director's details changed for Mr David Rainer Shoebridge on 4 April 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |