ARCADIAN OF DEVON LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
CHANTREY VELLACOTT DFK LLP
TOWN WALL HOUSE BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRENDAN FOYE / 24/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 24/11/2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
CADBURY HOUSE SANDERSON ROAD
UXBRIDGE
MIDDLESEX
UB8 1DH

View Document

01/10/141 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

01/10/141 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/141 October 2014 DECLARATION OF SOLVENCY

View Document

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR MICHAEL BRENDAN FOYE

View Document

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE CUTLER / 22/11/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 31/12/2011

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 REDUCE ISSUED CAPITAL 30/06/2011

View Document

01/07/111 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 1

View Document

01/07/111 July 2011 STATEMENT BY DIRECTORS

View Document

01/07/111 July 2011 SOLVENCY STATEMENT DATED 30/06/11

View Document

06/01/116 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 AUDITOR'S RESIGNATION

View Document

20/10/1020 October 2010 AUDITOR'S RESIGNATION

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MISS CLARE LOUISA MINNIE JENNINGS

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MRS LINDA ANNE CUTLER

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE CAYWOOD

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

02/02/102 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD WILLIAMS / 01/10/2009

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADBURY NOMINEES LIMITED / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CAYWOOD / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL MARSHALL / 01/10/2009

View Document

11/08/0911 August 2009 SHARE AGREEMENT OTC

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED THOMAS EDWARD JACK

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 DIRECTOR APPOINTED ALAN RICHARD WILLIAMS

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SHARE AGREEMENT OTC

View Document

25/03/0925 March 2009 MEMORANDUM OF ASSOCIATION

View Document

24/03/0924 March 2009 AUTH ALLOT OF SECURITY 19/12/2008 GBP NC 100/20000000 19/12/2008

View Document

24/03/0924 March 2009 NC INC ALREADY ADJUSTED 19/12/08

View Document

13/03/0913 March 2009 DIRECTOR RESIGNED DOMINIC BLAKEMORE

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S PARTICULARS JAMES MARSHALL

View Document

05/09/085 September 2008 DIRECTOR'S PARTICULARS JAMES MARSHALL

View Document

04/09/084 September 2008 DIRECTOR'S PARTICULARS DOMINIC BLAKEMORE

View Document

08/08/088 August 2008 SECRETARY APPOINTED CADBURY NOMINEES LIMITED

View Document

08/08/088 August 2008 SECRETARY RESIGNED JOHN HUDSPITH

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: 25 BERKELEY SQUARE LONDON W1J 6HB

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: G OFFICE CHANGED 12/03/01 25 BERKELEY SQUARE LONDON W1X 6HT

View Document

31/01/0131 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

05/04/005 April 2000 EXEMPTION FROM APPOINTING AUDITORS 17/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

13/04/9913 April 1999 S366A DISP HOLDING AGM 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94

View Document

07/07/947 July 1994 EXEMPTION FROM APPOINTING AUDITORS 08/03/94

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: G OFFICE CHANGED 04/06/93 1/4 CONNAUGHT PLACE LONDON W2 2EX

View Document

26/01/9326 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/90

View Document

13/02/9113 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

13/02/9113 February 1991 EXEMPTION FROM APPOINTING AUDITORS 14/12/89

View Document

28/01/9128 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: G OFFICE CHANGED 03/04/90 BASSETT HOUSE RUTLAND PARK SHEFFIELD S10 2PB

View Document

16/03/9016 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 03/04/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM: G OFFICE CHANGED 23/10/87 29 HIGH STREET, CREDITON, DEVON

View Document

28/08/8728 August 1987 DIRECTOR RESIGNED

View Document

10/07/8710 July 1987 DIRECTOR RESIGNED

View Document

25/02/8725 February 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 28/03/86

View Document

13/06/8613 June 1986 COMPANY NAME CHANGED ARCADIAN CONFECTIONS LIMITED CERTIFICATE ISSUED ON 13/06/86

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED

View Document

10/02/8110 February 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/81

View Document

10/02/6110 February 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information