CADDICKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

29/02/2429 February 2024 Appointment of Mr Vincent Raymond Clayton as a director on 2024-02-28

View Document

29/02/2429 February 2024 Termination of appointment of Vincent Raymond Clayton as a director on 2024-02-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Termination of appointment of John O'driscoll as a director on 2023-05-22

View Document

22/05/2322 May 2023 Cessation of John O'driscoll as a person with significant control on 2023-05-22

View Document

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

View Document

22/05/2322 May 2023 Notification of Vincent Raymond Clayton as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr Vincent Raymond Clayton as a director on 2023-05-22

View Document

24/02/2324 February 2023 Notification of John O'driscoll as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of Mr John O'driscoll as a director on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Vincent Raymond Clayton as a director on 2023-02-17

View Document

17/02/2317 February 2023 Cessation of Vincent Raymond Clayton as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

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

View Document

09/02/239 February 2023 Satisfaction of charge 1 in full

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/10/1531 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/11/1328 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/12/1211 December 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

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

View Document

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

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY HAYLEY BURGESS

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT RAYMOND CLAYTON / 01/10/2009

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BURGESS / 01/10/2009

View Document

30/09/1030 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/103 March 2010 19/09/09 NO CHANGES

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM, CADDICKS LTD, LYMM ROAD THELWALL, WARRINGTON, CHESHIRE, WA4 2TG

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT POWELL

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED ROBERT MATTHEW JOHN POWELL

View Document

06/05/096 May 2009 SECRETARY APPOINTED HAYLEY BURGESS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY LEAH BROADSTOCK

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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