About

Registered Number: 04533255
Date of Incorporation: 12/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Paddock, Charlton Road, Shepton Mallet, BA4 5QG

 

Crusader Windows (Wessex) Ltd was registered on 12 September 2002 and are based in Shepton Mallet, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Parfitt, Michael John, Parfitt, Sally Louise, Parfitt, Elizabeth Ann, Parfitt, Richard John for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARFITT, Michael John 12 September 2002 - 1
PARFITT, Sally Louise 12 September 2002 - 1
PARFITT, Elizabeth Ann 12 September 2002 30 September 2011 1
PARFITT, Richard John 12 September 2002 30 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 10 August 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 26 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
123 - Notice of increase in nominal capital 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
225 - Change of Accounting Reference Date 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.