D & A NADEN LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM COACH HOUSE HILLSIDE THE TUMBLE CARDIFF CF5 6SA

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 10 CLOS RHEDYN CARDIFF S GLAM CF5 5NS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE MARIE NADEN / 25/01/2010

View Document

14/04/1014 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM NADEN / 25/01/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 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