CADWALLADER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

23/10/1823 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032063000003

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/11/1721 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL CADWALLADER / 01/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILES CADWALLADER / 01/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: CHAPTER HOUSE SOUTH ABBEY LAWN ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 5DE

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: PRIDE HILL HOUSE 23 ST MARYS STREET SHREWSBURY SY1 1ED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 6 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NU

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

31/05/9631 May 1996 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