PHILIP CADET & CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/10/2518 October 2025 New | Director's details changed for Mr Philip Cadet on 2025-10-18 |
| 18/10/2518 October 2025 New | Change of details for Jack Cadet as a person with significant control on 2025-10-18 |
| 18/10/2518 October 2025 New | Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to The Threshing Barn Manor Farm Barns Coates Lane High Wycombe Buckinghamshire HP13 5UX on 2025-10-18 |
| 18/10/2518 October 2025 New | Change of details for Mr Philip Cadet as a person with significant control on 2025-10-18 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-05-25 with updates |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 12/02/2512 February 2025 | Memorandum and Articles of Association |
| 12/02/2512 February 2025 | Resolutions |
| 11/02/2511 February 2025 | Change of share class name or designation |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/05/2428 May 2024 | Change of details for Jack Cadet as a person with significant control on 2024-05-28 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-25 with updates |
| 08/06/238 June 2023 | Change of details for Jack Cadet as a person with significant control on 2023-06-08 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-05-25 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 05/05/215 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 10/02/2110 February 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 10/02/2110 February 2021 | VARYING SHARE RIGHTS AND NAMES |
| 10/02/2110 February 2021 | ADOPT ARTICLES 16/07/2020 |
| 10/02/2110 February 2021 | ARTICLES OF ASSOCIATION |
| 29/01/2129 January 2021 | PSC'S CHANGE OF PARTICULARS / MR PHILIP CADET / 16/07/2020 |
| 29/01/2129 January 2021 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 28/01/2128 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK CADET |
| 16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP |
| 16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP CADET / 16/07/2020 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
| 16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CADET / 16/07/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/05/1631 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/05/1526 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/05/1427 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM AVOCET HOUSE THAME ROAD LONGWICK AYLESBURY BUCKS HP27 9RY UNITED KINGDOM |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 03/06/133 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 24/02/1324 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/09/1218 September 2012 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 07/06/127 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 15/06/1115 June 2011 | DIRECTOR APPOINTED MR PHILIP CADET |
| 26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
| 25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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