CAERDAV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewSatisfaction of charge 080095070004 in full

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

02/09/252 September 2025 NewAppointment of Mr David Michael Davies as a director on 2025-09-01

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Termination of appointment of Richard Antony James Pitts-Robinson as a director on 2025-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-09-30 to 2023-08-31

View Document

09/02/249 February 2024 Appointment of Mr Lee Jonathan Reynolds as a director on 2024-02-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Appointment of Mr Andrew John Taylor as a director on 2023-01-31

View Document

24/02/2324 February 2023 Appointment of Mr Richard Antony James Pitts-Robinson as a director on 2023-01-31

View Document

24/02/2324 February 2023 Appointment of Mr Christopher James Coleman as a director on 2023-01-31

View Document

06/01/236 January 2023 Termination of appointment of Joachim Stephen Jones as a director on 2022-11-22

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Registration of charge 080095070004, created on 2022-04-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARDIFF OPERATING GROUP LIMITED

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 COMPANY NAME CHANGED CARDIFF AVIATION LIMITED CERTIFICATE ISSUED ON 06/06/19

View Document

01/05/191 May 2019 ADOPT ARTICLES 03/04/2019

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080095070003

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDERSON

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED JOACHIM STEPHEN JONES

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARIO FULGONI

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY FREDERICK JONES

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MARTYN JOHN ANDERSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN RACE

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HINDE

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR GLYN RACE

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HINDE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/02/1520 February 2015 PREVEXT FROM 31/05/2014 TO 30/09/2014

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR STEPHEN KENNETH HINDE

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR GLYN JOHN ALAN RACE

View Document

21/10/1421 October 2014 ALTER ARTICLES 03/10/2014

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/11/1313 November 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR DAVID MURRAY

View Document

13/06/1313 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 6667.00

View Document

13/06/1313 June 2013 SUB-DIVISION 30/05/13

View Document

13/06/1313 June 2013 SHARES SUBDIVISION 30/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080095070001

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080095070002

View Document

24/04/1324 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/O CARDIFF AVIATION BRIDLE HOUSE 36 BRIDLE LANE LONDON W1F 9BZ UNITED KINGDOM

View Document

08/10/128 October 2012 SECRETARY APPOINTED FREDERICK CAREY JONES

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR MARIO ANTHONY JAMES FULGONI

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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