CADMAN FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

06/07/216 July 2021 Director's details changed for Mr Oliver Cadman on 2021-06-21

View Document

01/07/211 July 2021 Change of details for Mr Kieran Cadman as a person with significant control on 2021-06-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Director's details changed for Mr Kieran Cadman on 2021-06-21

View Document

30/06/2130 June 2021 Director's details changed for Mr Oliver Cadman on 2021-06-21

View Document

30/06/2130 June 2021 Change of details for Mr Kieran Cadman as a person with significant control on 2021-06-21

View Document

30/06/2130 June 2021 Change of details for Mr Oliver Cadman as a person with significant control on 2021-06-21

View Document

30/06/2130 June 2021 Director's details changed for Mr Kieran Cadman on 2021-06-21

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

28/06/2028 June 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER CADMAN / 28/06/2020

View Document

30/07/1930 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR HAYLEY CADMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR KIERAN CADMAN

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 22 PRESTON DRIVE IPSWICH IP1 6DS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

01/08/141 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL UNITED KINGDOM

View Document

09/08/139 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY LOUISE CADMAN / 01/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 22 PRESTON DRIVE IPSWICH SUFFOLK IP1 6DS ENGLAND

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MRS HAYLEY LOUISE CADMAN

View Document

21/06/1221 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information