CRUSADER FIRE (NORTHERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Registration of charge 052701010001, created on 2024-10-24

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/10/2424 October 2024 Change of details for Mr Jonathan Thomas Smith as a person with significant control on 2024-09-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Jonathan Thomas Smith on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/09/1918 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

19/09/1819 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/11/173 November 2017 12/03/17 STATEMENT OF CAPITAL GBP 102

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

18/09/1718 September 2017 12/03/2017

View Document

09/09/179 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN SMITH

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JONATHAN THOMAS SMITH

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 ADOPT ARTICLES 15/04/2016

View Document

03/05/163 May 2016 15/04/16 STATEMENT OF CAPITAL GBP 101

View Document

07/12/157 December 2015 SAIL ADDRESS CHANGED FROM: C/O JAMES LITTLE & CO LEASIDE WHITTINGHAM ALNWICK NORTHUMBERLAND NE66 4UP

View Document

07/12/157 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/11/136 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WHILLIS SMITH / 23/07/2012

View Document

30/11/1230 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 SECRETARY APPOINTED JONATHAN THOMAS SMITH

View Document

16/09/1216 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM RIVER GARDEN VIEW NEW QUAY NORTH SHIELDS TYNE AND WEAR NE29 6LQ ENGLAND

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY CARTER

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 16 ASHTON WAY WHITLEY BAY TYNE AND WEAR NE26 3JH

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WHILLIS SMITH / 31/08/2010

View Document

29/10/0929 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WHILLIS SMITH / 26/10/2009

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WHILLIS SMITH / 26/10/2004

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 43 LOW STOBHILL MORPETH NORTHUMBERLAND NE61 2SG

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 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