CARRADICE OF NELSON LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Voluntary strike-off action has been suspended |
14/08/2514 August 2025 New | Voluntary strike-off action has been suspended |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
09/07/259 July 2025 New | Application to strike the company off the register |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-09-30 |
31/10/2431 October 2024 | Termination of appointment of David Robert Chadwick as a director on 2024-10-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Satisfaction of charge 012694070002 in full |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-14 with no updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
06/10/236 October 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Previous accounting period shortened from 2022-10-31 to 2022-09-30 |
15/06/2315 June 2023 | Cessation of Janet Chadwick as a person with significant control on 2021-11-04 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-14 with updates |
06/01/236 January 2023 | Registered office address changed from 7 Bessemer Park 250 Milkwood Road London SE24 0HG England to Westmoreland Works St. Marys Street Nelson BB9 7BA on 2023-01-06 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-10-31 |
09/11/219 November 2021 | Notification of Aquapac Group Limited as a person with significant control on 2021-11-03 |
09/11/219 November 2021 | Registered office address changed from Westmoreland Works St Mary's Street Nelson Lancashire BB9 7BA to 7 Bessemer Park 250 Milkwood Road London SE24 0HG on 2021-11-09 |
09/11/219 November 2021 | Previous accounting period shortened from 2022-08-31 to 2021-10-31 |
09/11/219 November 2021 | Termination of appointment of Janet Chadwick as a secretary on 2021-11-03 |
09/11/219 November 2021 | Termination of appointment of Janet Chadwick as a director on 2021-11-03 |
09/11/219 November 2021 | Cessation of David Robert Chadwick as a person with significant control on 2021-11-03 |
09/11/219 November 2021 | Registration of charge 012694070002, created on 2021-11-03 |
09/11/219 November 2021 | Appointment of Mr Massimo Giorgio Malavasi as a director on 2021-11-03 |
09/11/219 November 2021 | Appointment of Mr Michael Caesar Malavasi as a director on 2021-11-03 |
26/10/2126 October 2021 | Change of details for Mrs Janet Chadwick as a person with significant control on 2018-12-22 |
26/10/2126 October 2021 | Change of details for Mr David Robert Chadwick as a person with significant control on 2018-12-22 |
20/10/2120 October 2021 | Satisfaction of charge 1 in full |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-14 with no updates |
04/02/214 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
27/05/2027 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
02/05/192 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CHADWICK / 24/05/2018 |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CHADWICK / 24/05/2018 |
24/05/1824 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET CHADWICK / 24/05/2018 |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CHADWICK / 24/05/2018 |
24/05/1824 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CHADWICK / 24/05/2018 |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CHADWICK / 24/05/2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
09/06/169 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
02/07/152 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/05/1430 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
10/06/1310 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
15/05/1215 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
23/05/1123 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET CHADWICK / 10/05/2010 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
02/10/082 October 2008 | LOCATION OF DEBENTURE REGISTER |
02/10/082 October 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | LOCATION OF REGISTER OF MEMBERS |
02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM WESTMORELAND WORKS ST MARYS STREET NELSON BB9 7BA |
19/09/0819 September 2008 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
08/06/058 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
08/08/038 August 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
22/05/0222 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
05/07/015 July 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
22/05/0122 May 2001 | FULL ACCOUNTS MADE UP TO 31/08/00 |
30/06/0030 June 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
22/06/0022 June 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
10/06/9910 June 1999 | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
17/03/9917 March 1999 | FULL ACCOUNTS MADE UP TO 31/08/98 |
22/06/9822 June 1998 | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
26/11/9726 November 1997 | FULL ACCOUNTS MADE UP TO 30/08/97 |
08/06/978 June 1997 | RETURN MADE UP TO 14/05/97; CHANGE OF MEMBERS |
02/05/972 May 1997 | FULL ACCOUNTS MADE UP TO 31/08/96 |
02/05/972 May 1997 | DIRECTOR RESIGNED |
28/08/9628 August 1996 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/9620 May 1996 | RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS |
25/03/9625 March 1996 | FULL ACCOUNTS MADE UP TO 26/08/95 |
11/05/9511 May 1995 | NEW DIRECTOR APPOINTED |
11/05/9511 May 1995 | RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS |
09/05/959 May 1995 | NEW DIRECTOR APPOINTED |
09/05/959 May 1995 | NEW DIRECTOR APPOINTED |
14/03/9514 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/94 |
22/02/9522 February 1995 | DIRECTOR RESIGNED |
22/02/9522 February 1995 | ALTER MEM AND ARTS 18/01/95 |
22/02/9522 February 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/05/9411 May 1994 | RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS |
16/03/9416 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/93 |
06/07/936 July 1993 | RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS |
08/03/938 March 1993 | S386 DISP APP AUDS 26/02/93 |
18/02/9318 February 1993 | FULL ACCOUNTS MADE UP TO 30/08/92 |
28/05/9228 May 1992 | RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS |
20/05/9220 May 1992 | FULL ACCOUNTS MADE UP TO 01/09/90 |
20/05/9220 May 1992 | FULL ACCOUNTS MADE UP TO 31/08/91 |
31/07/9131 July 1991 | RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS |
16/05/9016 May 1990 | RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS |
16/05/9016 May 1990 | FULL ACCOUNTS MADE UP TO 26/08/89 |
01/06/891 June 1989 | FULL ACCOUNTS MADE UP TO 27/08/88 |
01/06/891 June 1989 | RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS |
04/10/884 October 1988 | RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS |
04/10/884 October 1988 | FULL ACCOUNTS MADE UP TO 28/08/87 |
21/07/8721 July 1987 | FULL ACCOUNTS MADE UP TO 29/08/86 |
21/07/8721 July 1987 | RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS |
01/07/861 July 1986 | RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS |
01/07/861 July 1986 | FULL ACCOUNTS MADE UP TO 30/08/85 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARRADICE OF NELSON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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