CADDY CUSTOMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Change of details for Mr Jonathan Lawrence as a person with significant control on 2025-01-20

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

22/01/2522 January 2025 Director's details changed for Mr Jonathan Andrew Lawrence on 2025-01-20

View Document

09/12/249 December 2024 Registered office address changed from 60 Queen Street Stamford PE9 1QS England to C/O Psf Accounting 13 st. Marys Street Stamford PE9 2DE on 2024-12-09

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

03/05/243 May 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-11 with updates

View Document

02/02/242 February 2024 Change of details for Mr Jonathan Lawrence as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Jonathan Andrew Lawrence on 2024-02-02

View Document

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

06/09/206 September 2020 REGISTERED OFFICE CHANGED ON 06/09/2020 FROM 4 SILVER LANE STAMFORD PE9 2BT ENGLAND

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR KYLE TOMBLESON

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WORLEY

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/11/171 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LAWRENCE / 01/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 22 STARBECK AVENUE NEWCASTLE UPON TYNE NE2 1RJ ENGLAND

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LAWRENCE / 19/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WORLEY / 19/05/2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 4 SILVER LANE STAMFORD LINCOLNSHIRE PE9 2BT ENGLAND

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 22 STARBECK AVENUE NEWCASTLE UPON TYNE NE2 1RJ ENGLAND

View Document

30/03/1630 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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