CAD 21 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/04/242 April 2024 Termination of appointment of Peter Graham Ather as a director on 2024-01-30

View Document

02/04/242 April 2024 Termination of appointment of Amanda Ather as a director on 2024-01-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Mr Garry Melvin Charlton on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Peter Graham Ather on 2023-10-23

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

15/03/2015 March 2020 DIRECTOR APPOINTED MRS AMANDA ATHER

View Document

15/03/2015 March 2020 DIRECTOR APPOINTED MRS CLARE LOUISE CHARLTON

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAD 21 HOLDINGS LIMITED

View Document

11/09/1911 September 2019 CESSATION OF GARRY MELVIN CHARLTON AS A PSC

View Document

11/09/1911 September 2019 CESSATION OF PETER GRAHAM ATHER AS A PSC

View Document

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 SAIL ADDRESS CREATED

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY MELVIN CHARLTON

View Document

09/04/189 April 2018 CESSATION OF CAD 21 HOLDINGS LIMITED AS A PSC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GRAHAM ATHER

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

04/12/174 December 2017 ADOPT ARTICLES 23/11/2017

View Document

28/11/1728 November 2017 23/11/17 STATEMENT OF CAPITAL GBP 88

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR TONY GRAINGER

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY TONY GRAINGER

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1631 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/1631 May 2016 10/03/16 STATEMENT OF CAPITAL GBP 86

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAY

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT12 BERRYMORE NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 7RZ ENGLAND

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM UNIT 21 APEX BUSINESS VILLAGE NORTHUMBERLAND BUSINESS PARK NEWCASTLE UPON TYNE NE23 7BF

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRAY / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY ERIC GRAINGER / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARLTON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM ATHER / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / TONY GRAINGER / 06/01/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED GARRY CHARLTON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN GRAINGER

View Document

05/06/085 June 2008 SECRETARY APPOINTED TONY ERIC GRAINGER

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ADRIAN GRAY

View Document

05/06/085 June 2008 DIRECTOR APPOINTED PETER GRAHAM ATHER

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: COAST HOUSE 77-79 COAST ROAD NORTH SHIELDS TYNE AND WEAR NE29 7PG

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: FIRST FLOOR WESTHOUSE REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NB

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

24/11/9824 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information