CRUSADER FIRE PROTECTION LIMITED

Company Documents

DateDescription
19/09/1319 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEE TOMPKINS

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP NOYCE / 09/12/2011

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / RHONDA GAY NOYCE / 09/12/2011

View Document

20/09/1120 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM:
12 EAST STREET
FAREHAM
HAMPSHIRE
PO16 0JP

View Document

14/09/0414 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM:
28 BRUNE LANE
GOSPORT
HAMPSHIRE PO13 9RA

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 S366A DISP HOLDING AGM 25/07/95

View Document

31/07/9531 July 1995 S386 DISP APP AUDS 25/07/95

View Document

31/07/9531 July 1995 S252 DISP LAYING ACC 25/07/95

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9412 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/10/938 October 1993 SECRETARY RESIGNED

View Document

04/10/934 October 1993 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