CADLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 1ST FLOOR GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2WE

View Document

24/04/1324 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

24/04/1324 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1324 April 2013 DECLARATION OF SOLVENCY

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/01/1310 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/02/126 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MINNS / 01/12/2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM BERMUDA HOUSE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2TB

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/01/1110 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/01/104 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BARLOW / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MINNS / 17/12/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH MINNS / 12/09/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MINNS / 12/09/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

28/10/0828 October 2008 SECRETARY APPOINTED SARAH MINNS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY DOREEN SILVER

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/10/0324 October 2003 NC INC ALREADY ADJUSTED 04/03/02

View Document

24/10/0324 October 2003 NC INC ALREADY ADJUSTED 04/03/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

13/09/9413 September 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93 FROM: G OFFICE CHANGED 04/02/93 23 BRIDGE STREET BURTON ON TRENT STAFFS DE14 1TB

View Document

22/12/9222 December 1992 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9211 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

24/09/9024 September 1990 ALTER MEM AND ARTS 04/09/90

View Document

21/09/9021 September 1990 COMPANY NAME CHANGED STEELSTOCK (BURTON ON TRENT) LIM ITED CERTIFICATE ISSUED ON 24/09/90

View Document

15/02/9015 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

01/04/811 April 1981 NEW SECRETARY APPOINTED

View Document

27/01/8127 January 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8127 January 1981 CERTIFICATE OF INCORPORATION

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