CADWALLADER & CO LLP

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Cessation of E R Thomas Limited as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Appointment of P Chapman Ltd as a member on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of E R Thomas Limited as a member on 2025-03-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Cessation of I D Burley Limited as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of I D Burley Limited as a member on 2023-04-01

View Document

17/02/2317 February 2023 Member's details changed for S J Rivara Ltd on 2022-06-09

View Document

17/02/2317 February 2023 Change of details for S J Rivara Ltd as a person with significant control on 2022-06-09

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/06/2116 June 2021 Notification of Sharon E Davies Ltd as a person with significant control on 2021-04-01

View Document

16/06/2116 June 2021 Notification of S J Rivara Ltd as a person with significant control on 2021-04-01

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

19/02/2019 February 2020 CORPORATE LLP MEMBER APPOINTED S J RIVARA LTD

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM EAGLE HOUSE 25 SEVERN STREET WELSHPOOL POWYS

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CORPORATE LLP MEMBER APPOINTED SHARON E DAVIES LTD

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN BURLEY

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 ANNUAL RETURN MADE UP TO 07/02/16

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 ANNUAL RETURN MADE UP TO 07/02/15

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3176800005

View Document

10/03/1410 March 2014 ANNUAL RETURN MADE UP TO 07/02/14

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3176800004

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3176800003

View Document

05/03/135 March 2013 ANNUAL RETURN MADE UP TO 07/02/13

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

23/02/1223 February 2012 ANNUAL RETURN MADE UP TO 07/02/12

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / N W HUGHES LIMITED / 01/10/2009

View Document

28/02/1128 February 2011 ANNUAL RETURN MADE UP TO 07/02/11

View Document

28/02/1128 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / E R THOMAS LIMITED / 01/10/2009

View Document

28/02/1128 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / M CADWALLADER LIMITED / 01/10/2009

View Document

28/02/1128 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / I D BURLEY LIMITED / 01/10/2009

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/04/1020 April 2010 ANNUAL RETURN MADE UP TO 07/03/10

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 LLP MEMBER APPOINTED IAN DOUGLAS BURLEY

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 LLP MEMBER APPOINTED N W HUGHES LIMITED

View Document

08/05/088 May 2008 LLP MEMBER APPOINTED I D BURLEY LIMITED

View Document

08/05/088 May 2008 LLP MEMBER APPOINTED M CADWALLADER LIMITED

View Document

08/05/088 May 2008 LLP MEMBER APPOINTED E R THOMAS LIMITED

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 15/01/08

View Document

25/04/0825 April 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 07/02/07

View Document

18/04/0818 April 2008 MEMBER RESIGNED IAN BURLEY

View Document

18/04/0818 April 2008 MEMBER RESIGNED RICHARD THOMAS

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/02/067 February 2006 INCORPORATION DOCUMENT 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