CADBLANE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

30/10/2430 October 2024 Cessation of John Everley Michael Kitching as a person with significant control on 2024-10-06

View Document

30/10/2430 October 2024 Cessation of Hannah Jane Corinne Redman as a person with significant control on 2024-02-23

View Document

30/10/2430 October 2024 Cessation of Thomas Everley John Kitching as a person with significant control on 2024-02-23

View Document

30/10/2430 October 2024 Notification of Richard William Dutton as a person with significant control on 2024-02-23

View Document

30/10/2430 October 2024 Notification of John Giles Redman as a person with significant control on 2024-02-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

15/11/2315 November 2023 Cessation of Caroline Susan Kitching as a person with significant control on 2023-04-06

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EVERLEY JOHN KITCHING / 17/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH JANE CORINNE REDMAN / 17/11/2020

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH JANE CORINNE REDMAN / 26/09/2020

View Document

04/11/204 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/11/2020

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EVERLEY JOHN KITCHING

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH JANE CORINNE REDMAN

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EVERLEY MICHAEL KITCHING

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE SUSAN KITCHING

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EVERLEY JOHN KITCHING / 26/09/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 3RD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EVERLEY JOHN KITCHING / 09/10/2018

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHRINE MAY KITCHING / 09/10/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

10/02/1710 February 2017 SECRETARY APPOINTED KATHRINE MAY KITCHING

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE KITCHING

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED HANNAH JANE CORINNE REDMAN

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHING

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED THOMAS EVERLEY JOHN KITCHING

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KITCHING

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SUSAN KITCHING / 14/12/2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVERLEY MICHAEL KITCHING / 14/12/2016

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE SUSAN KITCHING / 14/12/2016

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE SUSAN KITCHING / 28/10/2015

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SUSAN KITCHING / 28/10/2015

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVERLEY MICHAEL KITCHING / 28/10/2015

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVERLEY MICHAEL KITCHING / 13/07/2015

View Document

14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SUSAN KITCHING / 13/07/2015

View Document

18/08/1418 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/132 October 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

31/08/0431 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/08/0313 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/08/0230 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 4 LONDON WALL BUILDINGS, LONDON, EC2M 5NT

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 13/07/90; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/02/8718 February 1987 REGISTERED OFFICE CHANGED ON 18/02/87 FROM: 1/3 LEONARD STREET, LONDON, EC2A 4AQ

View Document

18/02/8718 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 CERTIFICATE OF INCORPORATION

View Document

01/10/861 October 1986 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