CAD SCAFF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
01/10/241 October 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
24/10/2324 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
16/11/2216 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
01/12/211 December 2021 | Termination of appointment of Avril Mary Wilson as a director on 2021-12-01 |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
09/11/209 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM LCP HOUSE FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
11/11/1711 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 15 BAGGERIDGE CLOSE GOSPEL END DUDLEY WEST MIDLANDS DY3 4AJ |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
21/02/1221 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL MARY WILSON / 01/10/2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WILSON / 01/10/2009 |
04/03/104 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 9 MAIDENDALE ROAD KINGSWINFORD WEST MIDLANDS DY6 9DD |
28/02/0828 February 2008 | DIRECTOR APPOINTED AVRIL MARY WILSON |
28/02/0828 February 2008 | DIRECTOR AND SECRETARY APPOINTED IAN ROBERT WILSON |
20/02/0820 February 2008 | SECRETARY RESIGNED |
20/02/0820 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/02/0820 February 2008 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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