CADMAN CRANES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Registration of charge 052985670013, created on 2025-04-04

View Document

15/04/2515 April 2025 Satisfaction of charge 052985670011 in full

View Document

15/04/2515 April 2025 Registered office address changed from C/O Milbank Concrete Products Limited Milbank House Airfield Earls Colne Colchester CO6 2NS England to Lindsey House Brunel Way Severalls Industrial Park Colchester Essex CO4 9QX on 2025-04-15

View Document

11/04/2511 April 2025 Registration of charge 052985670012, created on 2025-04-10

View Document

11/04/2511 April 2025 Satisfaction of charge 052985670010 in full

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mr Matthew James Sparrow on 2024-12-05

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

08/11/228 November 2022 Change of details for Milbank Group Limited as a person with significant control on 2016-08-31

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Registration of charge 052985670011, created on 2022-05-09

View Document

10/05/2210 May 2022 Satisfaction of charge 052985670003 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 052985670009 in full

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

05/11/215 November 2021 Termination of appointment of David Mark Costin as a director on 2021-10-26

View Document

16/06/2116 June 2021 Termination of appointment of Graham John Clark as a director on 2021-04-30

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAYNE

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DYE

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052985670008

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052985670004

View Document

15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052985670010

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052985670006

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR MATTHEW ROBERT WADDINGHAM

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR GRAHAM JOHN CLARK

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR DAVID RUSSELL DYE

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052985670007

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052985670005

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052985670009

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052985670005

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052985670007

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052985670008

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052985670006

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052985670004

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM TOWN WALL HOUSE, BALKERNE HILL COLCHESTER ESSEX CO3 3AD

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CADMAN

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL CADMAN

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLOWER

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR DAVID MARK COSTIN

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR ANDREW SCOTT MAYNE

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR SEAN RICKARD MILBANK

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR MATTHEW JAMES SPARROW

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY JANET CADMAN

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052985670003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1328 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 6050

View Document

28/03/1328 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 7350

View Document

07/12/127 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 GBP SR 200000@1

View Document

06/12/116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DYE

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY CADMAN / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL FLOWER / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL DYE / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN CADMAN / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CADMAN / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL FLOWER / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN CADMAN / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL DYE / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CADMAN / 01/10/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JANET CADMAN / 22/05/2008

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/0528 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

28/02/0528 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0528 February 2005 £ NC 50000/250000 01/02/05

View Document

31/01/0531 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 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