CAD - POULTRY LTD

Company Documents

DateDescription
27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

10/12/2410 December 2024 Order of court to wind up

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

08/10/248 October 2024 Registered office address changed from Unit 8 Harwood Street Blackburn BB1 3BD England to 2 Wellington Place Leeds LS1 4AP on 2024-10-08

View Document

08/10/248 October 2024 Cessation of Mohammad Yassir Nassib as a person with significant control on 2024-08-01

View Document

08/10/248 October 2024 Cessation of Faisal Nassib as a person with significant control on 2024-08-01

View Document

08/10/248 October 2024 Termination of appointment of Faisal Nassib as a director on 2024-08-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/07/2430 July 2024 Termination of appointment of Mohammad Yassir Nassib as a director on 2024-04-02

View Document

30/07/2430 July 2024 Notification of Faisal Nassib as a person with significant control on 2024-06-01

View Document

22/07/2422 July 2024 Appointment of Mr Faisal Nassib as a director on 2024-04-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/08/1729 August 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD YASSIR NASSIB

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

19/06/1519 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

04/06/144 June 2014 COMPANY NAME CHANGED C.A.D. THERMO-LOGISTICS LTD CERTIFICATE ISSUED ON 04/06/14

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM COACH HOUSE CHURCHILL ROAD BLACKBURN LANCASHIRE BB1 5NX ENGLAND

View Document

03/06/143 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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