CAN-DO FINANCE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Register inspection address has been changed from First Floor 68 Uppermoor Pudsey LS28 7EX England to 11 Thornesgate Mews Wakefield WF2 8FJ

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

19/01/2519 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-04-30

View Document

14/09/2214 September 2022 Registered office address changed from Branston Industrial Estate 162 Armley Road Leeds LS12 2QN England to C/O Tordoff & Co Accountants 11 Thornesgate Mews Wakefield West Yorkshire WF2 8FJ on 2022-09-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/11/1926 November 2019 SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O PHIL DODGSON AND PARTNERS LIMITED PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LIMITED 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBINDER SINGH WILKHU / 01/05/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 49 CHAPELTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR RANJIT WILKHU

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS KULDIP WILKHU

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED CORPORATE LEGAL & GENERAL LIMITED CERTIFICATE ISSUED ON 16/09/13

View Document

17/05/1317 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 SAIL ADDRESS CREATED

View Document

01/06/121 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

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

View Accounts

12/04/1112 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