CADDY GROUP LTD

Company Documents

DateDescription
09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Change of details for Miss Harriette Eva Holbrook as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

05/10/235 October 2023 Director's details changed for Miss Harriette Eva Holbrook on 2023-10-04

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

06/11/216 November 2021 Change of details for Miss Harriette Eva Holbrook as a person with significant control on 2021-11-06

View Document

06/11/216 November 2021 Registered office address changed from New Cut Road Vinters Park Maidstone Kent ME14 5NZ United Kingdom to 380B New Hythe Lane Aylesford ME20 6RZ on 2021-11-06

View Document

06/11/216 November 2021 Director's details changed for Miss Harriette Eva Holbrook on 2021-11-06

View Document

30/04/2130 April 2021 28/02/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/02/2127 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

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

View Accounts

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MISS HARRIETTE EVA HOLBROOK / 13/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIETTE EVA HOLBROOK / 13/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIETTE EVA HOLBROOK / 13/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MISS HARRIETTE EVA HOLBROOK / 13/02/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

05/11/195 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM C/O BENISON SOLVERS 1000 GREAT WEST ROAD BRENTFORD TW8 9DW UNITED KINGDOM

View Document

05/02/185 February 2018 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