CADDICKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
26/03/2526 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-17 with updates |
29/02/2429 February 2024 | Appointment of Mr Vincent Raymond Clayton as a director on 2024-02-28 |
29/02/2429 February 2024 | Termination of appointment of Vincent Raymond Clayton as a director on 2024-02-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/05/2322 May 2023 | Termination of appointment of John O'driscoll as a director on 2023-05-22 |
22/05/2322 May 2023 | Cessation of John O'driscoll as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Registered office address changed from 21 Matson Place Gloucester GL1 4PL England to 8 Lymm Road Thelwall Warrington WA4 2TG on 2023-05-22 |
22/05/2322 May 2023 | Notification of Vincent Raymond Clayton as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Appointment of Mr Vincent Raymond Clayton as a director on 2023-05-22 |
24/02/2324 February 2023 | Notification of John O'driscoll as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Appointment of Mr John O'driscoll as a director on 2023-02-17 |
17/02/2317 February 2023 | Termination of appointment of Vincent Raymond Clayton as a director on 2023-02-17 |
17/02/2317 February 2023 | Cessation of Vincent Raymond Clayton as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
17/02/2317 February 2023 | Registered office address changed from 8 Hall Lane Partington Manchester M31 8PY to 21 Matson Place Gloucester GL1 4PL on 2023-02-17 |
09/02/239 February 2023 | Satisfaction of charge 1 in full |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/06/2012 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
26/06/1826 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/10/1531 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/10/1414 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/11/1328 November 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/12/1211 December 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/12/1120 December 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
19/12/1119 December 2011 | Registered office address changed from , C/O M.S. Twist & Co., 205a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ on 2011-12-19 |
19/12/1119 December 2011 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM C/O M.S. TWIST & CO. 205A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SQ |
19/12/1119 December 2011 | APPOINTMENT TERMINATED, SECRETARY HAYLEY BURGESS |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 September 2009 |
02/10/102 October 2010 | DISS40 (DISS40(SOAD)) |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT RAYMOND CLAYTON / 01/10/2009 |
30/09/1030 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BURGESS / 01/10/2009 |
30/09/1030 September 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
28/09/1028 September 2010 | FIRST GAZETTE |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 30 September 2008 |
03/03/103 March 2010 | 19/09/09 NO CHANGES |
25/09/0925 September 2009 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM, CADDICKS LTD, LYMM ROAD THELWALL, WARRINGTON, CHESHIRE, WA4 2TG |
25/09/0925 September 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT POWELL |
14/05/0914 May 2009 | DIRECTOR APPOINTED ROBERT MATTHEW JOHN POWELL |
06/05/096 May 2009 | SECRETARY APPOINTED HAYLEY BURGESS |
06/05/096 May 2009 | APPOINTMENT TERMINATED SECRETARY LEAH BROADSTOCK |
01/04/091 April 2009 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 30 September 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/11/071 November 2007 | SECRETARY RESIGNED |
30/05/0730 May 2007 | NEW SECRETARY APPOINTED |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | NEW SECRETARY APPOINTED |
20/02/0720 February 2007 | SECRETARY RESIGNED |
23/11/0623 November 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0519 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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