CRUSADER PACKAGING LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

09/07/259 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/05/2331 May 2023 Change of details for Mrs Tracey Anne Taylor as a person with significant control on 2021-01-30

View Document

26/05/2326 May 2023 Director's details changed for Mrs Tracey Anne Taylor on 2021-01-30

View Document

26/05/2326 May 2023 Director's details changed for Mr Stuart Ashley Taylor on 2021-01-30

View Document

26/05/2326 May 2023 Change of details for Mr Stuart Ashley Taylor as a person with significant control on 2021-01-30

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 COMPANY NAME CHANGED CRUSADER PACKAGING SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/13

View Document

05/06/135 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ASHLEY TAYLOR / 23/08/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANNE TAYLOR / 23/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE TAYLOR / 23/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART TAYLOR / 04/09/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 £ IC 10000/2500 28/06/01 £ SR 7500@1=7500

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/011 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/09/0018 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/08/9931 August 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/09/962 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/09/956 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

01/09/941 September 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: BANK CHAMBERS CENTRAL AVENUE SITTINGBOURNE KENT. ME10 4AE

View Document

18/08/9418 August 1994 Accounts for a small company made up to 1994-03-31

View Document

08/07/948 July 1994 AUDITOR'S RESIGNATION

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/12/933 December 1993 Accounts for a small company made up to 1993-03-31

View Document

15/09/9315 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 Accounts for a small company made up to 1992-03-31

View Document

15/09/9215 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/03/9217 March 1992 Accounts for a small company made up to 1991-03-31

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 RETURN MADE UP TO 23/08/91; CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991

View Document

19/04/9119 April 1991 Resolutions

View Document

19/04/9119 April 1991 S369(4) SHT NOTICE MEET 22/03/91

View Document

28/09/9028 September 1990 Resolutions

View Document

28/09/9028 September 1990 NC INC ALREADY ADJUSTED 17/09/90

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/09/9028 September 1990

View Document

28/09/9028 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 £ NC 1000/50000 17/09/90

View Document

28/09/9028 September 1990

View Document

29/11/8929 November 1989 Accounts for a small company made up to 1989-03-31

View Document

29/11/8929 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/09/8830 September 1988 Accounts for a small company made up to 1988-03-31

View Document

30/09/8830 September 1988

View Document

30/09/8830 September 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/08/876 August 1987

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987

View Document

06/08/876 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/06/8722 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/8722 June 1987 Memorandum and Articles of Association

View Document

01/06/871 June 1987

View Document

01/06/871 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/871 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987

View Document

01/06/871 June 1987 REGISTERED OFFICE CHANGED ON 01/06/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

08/05/878 May 1987 Certificate of change of name

View Document

08/05/878 May 1987 COMPANY NAME CHANGED FIGURESWAP LIMITED CERTIFICATE ISSUED ON 08/05/87

View Document

06/05/876 May 1987 ALTER MEM AND ARTS 270387

View Document

13/03/8713 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information