CADEW POINT SLIPWAY ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Termination of appointment of Russell Murphy as a secretary on 2019-10-31

View Document

26/03/2526 March 2025 Appointment of Alec Keightley as a secretary on 2019-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/03/2426 March 2024 Appointment of Kenneth Blair as a director on 2022-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/07/2327 July 2023 Registered office address changed from 15 Holly Park Road Killinchy Newtownards County Down BT23 6SN Northern Ireland to 20 Ravara Road Ballygowan Newtownards Co Down BT23 6HD on 2023-07-27

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/04/233 April 2023 Previous accounting period extended from 2022-08-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL MURPHY

View Document

26/06/2026 June 2020 CESSATION OF WILLIAM APSLEY AS A PSC

View Document

24/06/2024 June 2020 SECRETARY APPOINTED MR RUSSELL MURPHY

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM C/O FRANCIS BURTON ESQ 3 BAILIE PARK BANGOR COUNTY DOWN BT19 7QN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY FRANCIS BURTON

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM APSLEY

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR TOM WATSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

06/05/156 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

13/02/1513 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

15/05/1315 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 25,DROMORE ROAD, HILLSBOROUGH, CO.DOWN BT26 6NS

View Document

18/01/1118 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MCCOMB / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHMOND LAPPIN / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANGFORD / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM APSLEY / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MATEER / 01/10/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS BURTON / 01/10/2009

View Document

17/07/0917 July 2009 31/08/08 ANNUAL ACCTS

View Document

30/03/0930 March 2009 09/01/09

View Document

07/07/087 July 2008 31/08/07 ANNUAL ACCTS

View Document

11/06/0811 June 2008 CHANGE OF DIRS/SEC

View Document

08/05/088 May 2008 CHANGE OF DIRS/SEC

View Document

01/03/081 March 2008 09/01/08

View Document

19/07/0719 July 2007 31/08/06 ANNUAL ACCTS

View Document

26/01/0726 January 2007 09/01/07 ANNUAL RETURN SHUTTLE

View Document

27/07/0627 July 2006 31/08/05 ANNUAL ACCTS

View Document

10/02/0610 February 2006 09/01/06 ANNUAL RETURN SHUTTLE

View Document

05/07/055 July 2005 31/08/04 ANNUAL ACCTS

View Document

01/07/051 July 2005 09/01/05 ANNUAL RETURN SHUTTLE

View Document

15/07/0415 July 2004 31/08/03 ANNUAL ACCTS

View Document

17/06/0417 June 2004 CHANGE OF DIRS/SEC

View Document

12/05/0412 May 2004 09/01/04 ANNUAL RETURN SHUTTLE

View Document

30/06/0330 June 2003 31/08/02 ANNUAL ACCTS

View Document

21/02/0321 February 2003 09/01/03 ANNUAL RETURN SHUTTLE

View Document

27/06/0227 June 2002 31/08/01 ANNUAL ACCTS

View Document

10/02/0210 February 2002 09/01/02 ANNUAL RETURN SHUTTLE

View Document

03/07/013 July 2001 31/08/00 ANNUAL ACCTS

View Document

23/01/0123 January 2001 09/01/01 ANNUAL RETURN SHUTTLE

View Document

02/10/002 October 2000 CHANGE OF DIRS/SEC

View Document

02/10/002 October 2000 CHANGE OF DIRS/SEC

View Document

29/06/0029 June 2000 31/08/99 ANNUAL ACCTS

View Document

29/01/0029 January 2000 09/01/00 ANNUAL RETURN SHUTTLE

View Document

03/07/993 July 1999 31/08/98 ANNUAL ACCTS

View Document

01/03/991 March 1999 09/01/99 ANNUAL RETURN SHUTTLE

View Document

03/07/983 July 1998 31/08/97 ANNUAL ACCTS

View Document

05/03/985 March 1998 09/01/98 ANNUAL RETURN SHUTTLE

View Document

19/08/9719 August 1997 CHANGE OF DIRS/SEC

View Document

04/07/974 July 1997 31/08/96 ANNUAL ACCTS

View Document

29/01/9729 January 1997 09/01/97 ANNUAL RETURN SHUTTLE

View Document

28/06/9628 June 1996 31/08/95 ANNUAL ACCTS

View Document

22/02/9622 February 1996 09/01/96 ANNUAL RETURN SHUTTLE

View Document

23/06/9523 June 1995 31/08/94 ANNUAL ACCTS

View Document

13/03/9513 March 1995 09/01/95 ANNUAL RETURN SHUTTLE

View Document

10/06/9410 June 1994 31/08/93 ANNUAL ACCTS

View Document

13/05/9413 May 1994 09/01/94 ANNUAL RETURN SHUTTLE

View Document

14/04/9314 April 1993 31/08/92 ANNUAL ACCTS

View Document

22/02/9322 February 1993 09/01/93 ANNUAL RETURN SHUTTLE

View Document

18/02/9218 February 1992 AUDITOR RESIGNATION

View Document

03/02/923 February 1992 31/08/91 ANNUAL ACCTS

View Document

23/01/9223 January 1992 09/01/92 ANNUAL RETURN FORM

View Document

07/11/917 November 1991 31/08/90 ANNUAL ACCTS

View Document

03/04/913 April 1991 14/01/91 ANNUAL RETURN

View Document

02/02/912 February 1991 CHANGE OF DIRS/SEC

View Document

14/08/9014 August 1990 12/01/90 ANNUAL RETURN

View Document

17/07/9017 July 1990 31/08/89 ANNUAL ACCTS

View Document

16/06/8916 June 1989 13/01/89 ANNUAL RETURN

View Document

15/04/8915 April 1989 31/08/88 ANNUAL ACCTS

View Document

09/09/889 September 1988 30/08/87 ANNUAL ACCTS

View Document

27/05/8827 May 1988 12/01/88 ANNUAL RETURN

View Document

14/05/8714 May 1987 12/01/87 ANNUAL RETURN

View Document

31/03/8731 March 1987 CHANGE IN SIT REG ADD

View Document

31/03/8731 March 1987 CHANGE OF DIRS/SEC

View Document

26/03/8726 March 1987 31/08/86 ANNUAL ACCTS

View Document

30/06/8630 June 1986 CHANGE OF DIRS/SEC

View Document

24/06/8624 June 1986 31/08/85 ANNUAL ACCTS

View Document

28/04/8628 April 1986 13/01/86 ANNUAL RETURN

View Document

13/05/8513 May 1985 12/01/85 ANNUAL RETURN

View Document

13/05/8513 May 1985 31/08/84 ANNUAL ACCTS

View Document

24/09/8424 September 1984 31/01/83 ANNUAL ACCTS

View Document

12/09/8412 September 1984 12/01/84 ANNUAL RETURN

View Document

12/09/8412 September 1984 CHANGE IN SIT REG OFFICE

View Document

11/02/8311 February 1983 31/12/82 ANNUAL RETURN

View Document

02/06/822 June 1982 NOTICE OF ARD

View Document

05/02/825 February 1982 PARTICULARS RE DIRECTORS

View Document

27/01/8227 January 1982 31/12/81 ANNUAL RETURN

View Document

20/03/8120 March 1981 PARTICULARS RE DIRECTORS

View Document

26/02/8126 February 1981 31/12/80 ANNUAL RETURN

View Document

18/04/8018 April 1980 31/12/79 ANNUAL RETURN

View Document

08/05/798 May 1979 PARTICULARS RE DIRECTORS

View Document

24/04/7924 April 1979 31/12/78 ANNUAL RETURN

View Document

19/04/7819 April 1978 31/12/77 ANNUAL RETURN

View Document

19/04/7819 April 1978 PARTICULARS RE DIRECTORS

View Document

06/05/776 May 1977 RETURN OF ALLOTS (CASH)

View Document

10/02/7710 February 1977 31/12/76 ANNUAL RETURN

View Document

13/02/7613 February 1976 31/12/75 ANNUAL RETURN

View Document

13/02/7613 February 1976 PARTICULARS RE DIRECTORS

View Document

28/03/7528 March 1975 PARTICULARS RE DIRECTORS

View Document

28/03/7528 March 1975 RETURN OF ALLOTS (CASH)

View Document

28/03/7528 March 1975 31/12/74 ANNUAL RETURN

View Document

05/02/745 February 1974 RETURN OF ALLOTS (CASH)

View Document

25/01/7425 January 1974 31/12/73 ANNUAL RETURN

View Document

27/12/7327 December 1973 PARTICULARS RE DIRECTORS

View Document

27/12/7327 December 1973 SITUATION OF REG OFFICE

View Document

04/09/734 September 1973 RETURN OF ALLOTS (CASH)

View Document

22/12/7222 December 1972 31/12/72 ANNUAL RETURN

View Document

15/08/7215 August 1972 RETURN OF ALLOTS (CASH)

View Document

04/01/724 January 1972 31/12/71 ANNUAL RETURN

View Document

15/09/7115 September 1971 RETURN OF ALLOTS (CASH)

View Document

11/12/7011 December 1970 31/12/70 ANNUAL RETURN

View Document

11/12/7011 December 1970 PARTICULARS RE DIRECTORS

View Document

09/10/709 October 1970 RETURN OF ALLOTS (CASH)

View Document

09/12/699 December 1969 31/12/69 ANNUAL RETURN

View Document

20/12/6820 December 1968 31/12/68 ANNUAL RETURN

View Document

12/01/6812 January 1968 31/12/67 ANNUAL RETURN

View Document

21/11/6721 November 1967 SITUATION OF REG OFFICE

View Document

21/11/6721 November 1967 RETURN OF ALLOTS (CASH)

View Document

15/12/6615 December 1966 31/12/66 ANNUAL RETURN

View Document

06/09/666 September 1966 RETURN OF ALLOTS (CASH)

View Document

08/12/658 December 1965 PARTICULARS RE DIRECTORS

View Document

08/12/658 December 1965 31/12/65 ANNUAL RETURN

View Document

12/02/6512 February 1965 RETURN OF ALLOTS (CASH)

View Document

08/10/648 October 1964 SITUATION OF REG OFFICE

View Document

08/10/648 October 1964 STATEMENT OF NOMINAL CAP

View Document

08/10/648 October 1964 MEMORANDUM

View Document

08/10/648 October 1964 PARTICULARS RE DIRECTORS

View Document

08/10/648 October 1964 ARTICLES

View Document

08/10/648 October 1964 DECL ON COMPL ON INCORP

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