CANDO CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Notification of Cando Contracts (Holdings) Limited as a person with significant control on 2021-11-02 |
09/11/219 November 2021 | Cessation of John Francis Mitchell as a person with significant control on 2021-11-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Director's details changed for Mr John Francis Mitchell on 2021-10-20 |
09/08/219 August 2021 | Appointment of Mr John Francis Mitchell as a director on 2021-07-16 |
09/08/219 August 2021 | Termination of appointment of Daniel Phillips as a director on 2021-07-16 |
16/07/2116 July 2021 | Termination of appointment of John Francis Mitchell as a director on 2021-07-15 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
01/07/201 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
26/06/1826 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
17/07/1717 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MITCHELL / 15/07/2017 |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/07/1710 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MITCHELL / 10/07/2017 |
10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MITCHELL / 10/07/2017 |
10/07/1710 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILLIPS / 10/07/2017 |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF |
28/03/1728 March 2017 | DIRECTOR APPOINTED MR DANIEL PHILLIPS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/08/155 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK DUNMOW |
29/04/1329 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK DUNMOW |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/08/1213 August 2012 | SECOND FILING WITH MUD 15/07/12 FOR FORM AR01 |
06/08/126 August 2012 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DAY |
23/07/1223 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/08/113 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 100 |
06/10/106 October 2010 | DIRECTOR APPOINTED MARK EWAN DUNMOW |
06/10/106 October 2010 | DIRECTOR APPOINTED CRAIG MATTHEW DAY |
06/10/106 October 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 1 |
06/10/106 October 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 1 |
30/09/1030 September 2010 | CURREXT FROM 31/07/2010 TO 31/10/2010 |
28/07/1028 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MITCHELL / 12/11/2009 |
26/09/0926 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/07/0915 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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