CAERDDANIEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Director's details changed for Mr Christopher Ronald Shenton on 2023-01-27

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

02/07/212 July 2021 Cessation of Robert Aeron Williams as a person with significant control on 2021-03-19

View Document

02/07/212 July 2021 Cessation of Christopher Ronald Shenton as a person with significant control on 2021-03-19

View Document

02/07/212 July 2021 Notification of a person with significant control statement

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

15/07/2015 July 2020 CESSATION OF CATHERINE ANNWEN SHENTON AS A PSC

View Document

15/07/2015 July 2020 CESSATION OF RHIAN WILLIAMS AS A PSC

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR RHIAN WILLIAMS

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SHENTON

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD SHENTON / 24/11/2018

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANNWEN SHENTON / 24/11/2018

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT AERON WILLIAMS / 24/11/2018

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS RHIAN WILLIAMS / 24/11/2018

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNWEN SHENTON

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIAN WILLIAMS

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM UNITS 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB UNITED KINGDOM

View Document

07/01/197 January 2019 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

22/11/1822 November 2018 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