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.
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 |
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 |