CARDINAL CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

21/09/2321 September 2023 Registered office address changed from 25 Ripon Hall Avenue Ramsbottom Bury BL0 9RE England to 7 Norwood Avenue Cheadle Hulme Stockport SK8 5EJ on 2023-09-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Registered office address changed from 66 Avondale Road Edgeley Stockport SK3 9NY England to 25 Ripon Hall Avenue Ramsbottom Bury BL0 9RE on 2022-11-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/12/2017 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

04/12/194 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

05/02/195 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

19/02/1819 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSE WHITE / 05/04/2015

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 102.00

View Document

16/07/1416 July 2014 ADOPT ARTICLES 04/07/2014

View Document

15/05/1415 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1415 May 2014 SOLVENCY STATEMENT DATED 29/04/14

View Document

15/05/1415 May 2014 REDUCE ISSUED CAPITAL 29/04/2014

View Document

15/05/1415 May 2014 STATEMENT BY DIRECTORS

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSE WHITE / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSE WHITE / 01/04/2014

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSE WHITE / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WHITE / 02/10/2009

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/01/097 January 2009 DIRECTOR APPOINTED EMMA ROSE WHITE

View Document

04/08/084 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 25 RIPONHALL AVENUE RAMSBOTTOM BURY LANCASHIRE BL0 9RE

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 29/07/01; NO CHANGE OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 29/07/00; NO CHANGE OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE BARNET HERTFORDSHIRE EN4 8NN

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 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