CADWALLADER HOME SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Registered office address changed from Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to Ash House Dunton Road Broughton Astley Leicestershire LE9 6NA on 2024-04-04

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CADWALLADER

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR PAUL DAVID CADWALLADER

View Document

06/02/206 February 2020 CESSATION OF MATTHEW PAUL CADWALLADER AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CADWALLADER / 01/01/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CADWALLADER / 01/01/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 Annual accounts small company total exemption made up to 30 July 2016

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR MATTHEW PAUL CADWALLADER

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM SUITE 2, BUILDIUNG 16 BILTON INDUSTRIAL ESTATE, HUMBER AVENUE COVENTRY CV3 1JL ENGLAND

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL CADWALLADER

View Document

19/04/1819 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CADWALLADER

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID CADWALLADER

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY CV3 1JL ENGLAND

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, NO UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CADWALLADER / 19/10/2015

View Document

15/07/1615 July 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 22 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 PREVEXT FROM 30/04/2013 TO 30/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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