CADSTONE LIMITED
Company Documents
Date | Description |
---|---|
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | PREVEXT FROM 31/03/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD FORSE / 28/01/2015 |
29/01/1529 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHONA HELEN FORSE / 28/01/2015 |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 43 ANZIO CLOSE TALAVERA PARK ALDERSHOT HAMPSHIRE GU11 1RP |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/04/1313 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD FORSE / 26/03/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORSE / 28/08/2008 |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM 8 SWEETS WAY WHETSTONE LONDON N20 0NT |
03/09/083 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / SHONA FORSE / 28/08/2008 |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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