DAVID CADWALLADER & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Notification of Nicola Cadwallader as a person with significant control on 2023-12-08

View Document

08/03/258 March 2025 Notification of David Cadwallader as a person with significant control on 2023-12-08

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-05-31

View Document

07/03/257 March 2025

View Document

03/03/253 March 2025 Resolutions

View Document

28/02/2528 February 2025 Memorandum and Articles of Association

View Document

28/02/2528 February 2025 Registration of charge 088583150001, created on 2025-02-24

View Document

17/02/2517 February 2025 Cessation of Nicola Jane Cadwallader as a person with significant control on 2023-12-08

View Document

17/02/2517 February 2025 Cessation of David Richard Cadwallader as a person with significant control on 2023-12-08

View Document

31/01/2531 January 2025 Notification of Nicola Cadwallader as a person with significant control on 2023-12-08

View Document

31/01/2531 January 2025 Notification of David Cadwallader as a person with significant control on 2023-12-08

View Document

30/01/2530 January 2025 Cessation of Nicola Jane Cadwallader as a person with significant control on 2023-12-08

View Document

30/01/2530 January 2025 Cessation of David Richard Cadwallader as a person with significant control on 2023-12-08

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2025-01-06

View Document

15/01/2515 January 2025 Appointment of Mr Andrew Claudio Gaete as a director on 2025-01-06

View Document

23/09/2423 September 2024 Notification of Nicola Cadwallader as a person with significant control on 2023-12-08

View Document

23/09/2423 September 2024 Notification of David Cadwallader as a person with significant control on 2023-12-08

View Document

24/05/2424 May 2024 Current accounting period extended from 2024-03-31 to 2024-05-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Notification of Xeinadin Group Limited as a person with significant control on 2023-12-08

View Document

11/12/2311 December 2023 Cessation of David Richard Cadwallader as a person with significant control on 2023-12-08

View Document

11/12/2311 December 2023 Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2023-12-08

View Document

11/12/2311 December 2023 Cessation of Nicola Jane Cadwallader as a person with significant control on 2023-12-08

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE JAQUES / 02/10/2014

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM OAK BARN CATTLE END SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8UX ENGLAND

View Document

10/04/1410 April 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MISS NICOLA JANE JAQUES

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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