Advanced company searchLink opens in new window

CRUSADER VEHICLES LIMITED

Company number 06203641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Nov 2012 AP01 Appointment of Mr David Rainer Shoebridge as a director
16 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
07 Jan 2012 AD01 Registered office address changed from Suite 2 Ivyholme Station Road Heathfield East Sussex TN21 8LB on 7 January 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Aug 2010 AAMD Amended accounts made up to 31 March 2009
02 Jul 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mr Keith Shoebridge on 4 April 2010
16 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Jul 2009 363a Return made up to 04/04/09; full list of members
23 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
09 Jan 2009 88(2) Ad 08/12/08\gbp si 200@1=200\gbp ic 100/300\
09 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Redesigted share 08/12/2008
10 Sep 2008 363a Return made up to 04/04/08; full list of members
08 May 2008 288b Appointment terminated secretary leslie bray
08 May 2008 287 Registered office changed on 08/05/2008 from york chambers, croft road crowborough east sussex TN6 1DL
28 Jul 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
28 Jul 2007 88(2)R Ad 18/07/07--------- £ si 98@1=98 £ ic 2/100
19 Apr 2007 288a New director appointed
19 Apr 2007 288a New secretary appointed
19 Apr 2007 288b Director resigned
19 Apr 2007 288b Secretary resigned