CRUSADER PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

27/11/2327 November 2023 Director's details changed for Mr Patrick Scott Atkinson on 2023-11-01

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Secretary's details changed for Kathryn Louise Tebbutt on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mr Patrick Scott Atkinson as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for John Daniel Atkinson on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr Patrick Scott Atkinson on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from Gordon House Acton Grove Long Eaton Nottingham NG10 1FY to Forbes Park 2 Toton Close Long Eaton Long Eaton Nottingham NG10 3TP on 2023-04-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

26/09/2126 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 02/01/20 STATEMENT OF CAPITAL GBP 12000

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

14/04/1814 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/11/1429 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/133 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/121 March 2012 ADOPT ARTICLES 01/02/2012

View Document

01/03/121 March 2012 01/02/12 STATEMENT OF CAPITAL GBP 11000

View Document

16/12/1116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE TEBBUTT / 13/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL ATKINSON / 13/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL ATKINSON / 13/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL ATKINSON / 13/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SCOTT ATKINSON / 13/05/2010

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE TEBBUTT / 13/05/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SCOTT ATKINSON / 27/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL ATKINSON / 27/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 2-10 ACTON ROAD LONG EATON NOTTINGHAM NG10 1FR

View Document

14/06/0614 June 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DIV 02/05/03

View Document

18/06/0318 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/024 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: ACTON CLOSE LONG EATON NOTTINGHAM NG10 3FZ

View Document

06/12/006 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/11/9527 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/12/9310 December 1993 NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 SECRETARY RESIGNED

View Document

24/02/9324 February 1993 NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: MOUNT PLEASANT FARM, RICHFIELD LANE, BEDNALL, NR.STAFFORD, ST17 OSA

View Document

22/01/9322 January 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/02/916 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/12/8913 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

04/12/884 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

04/12/884 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/09/8728 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company