R.E. CADGE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Notification of Rebecca Jane Smart as a person with significant control on 2024-12-24

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Cessation of Carole Ann Smart as a person with significant control on 2024-12-24

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-08-24

View Document

24/08/2424 August 2024 Annual accounts for year ending 24 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-08-26

View Document

14/12/2314 December 2023 Change of details for Arthur Duncan Smart as a person with significant control on 2023-09-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

13/12/2313 December 2023 Change of details for Mrs Carole Ann Smart as a person with significant control on 2023-09-01

View Document

07/12/237 December 2023 Cessation of The Executors of Jane Ann Branford as a person with significant control on 2023-09-01

View Document

07/12/237 December 2023 Cessation of Christopher Ian William Gurteen as a person with significant control on 2022-11-07

View Document

30/10/2330 October 2023 Cancellation of shares. Statement of capital on 2023-09-01

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

26/08/2326 August 2023 Annual accounts for year ending 26 Aug 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-08-27

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

10/11/2210 November 2022 Termination of appointment of Christopher Ian William Gurteen as a director on 2022-11-07

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-28

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

05/02/215 February 2021 29/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DUNCAN SMART / 22/12/2020

View Document

23/12/2023 December 2020 CESSATION OF ARTHUR DUNCAN SMART AS A PSC

View Document

23/12/2023 December 2020 CESSATION OF CHRISTOPHER IAN WILLIAM GURTEEN AS A PSC

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WILLIAM GURTEEN / 22/12/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / DAMIAN CHRISTOPHERSEN HOWARD / 22/12/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / ARTHUR DUNCAN SMART / 22/12/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLE ANN SMART / 22/12/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / ARTHUR JOHN SMART / 22/12/2020

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER IAN WILLIAM GURTEEN

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR DUNCAN SMART

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

23/12/2023 December 2020 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR JOHN SMART / 22/12/2020

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WILLIAM GURTEEN / 22/12/2020

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHRISTOPHERSEN HOWARD / 22/12/2020

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN SMART / 22/12/2020

View Document

22/10/2022 October 2020 PREVEXT FROM 28/02/2020 TO 31/08/2020

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANN SMART

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / ARTHUR JOHN SMART / 04/09/2020

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WILLIAM GURTEEN / 04/09/2020

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / ARTHUR DUNCAN SMART / 04/09/2020

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

13/10/1913 October 2019 23/02/19 TOTAL EXEMPTION FULL

View Document

10/11/1810 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1816 October 2018 24/02/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

24/10/1724 October 2017 25/02/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 ARTICLES OF ASSOCIATION

View Document

23/04/1523 April 2015 ALTER ARTICLES 26/09/2014

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

14/10/1414 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

07/12/117 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/117 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 67448

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

14/10/1014 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DUNCAN SMART / 05/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHRISTOPHERSEN HOWARD / 05/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN SMART / 05/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WILLIAM GURTEEN / 05/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/01/0512 January 2005 £ IC 86037/70091 26/11/04 £ SR 15946@1=15946

View Document

29/12/0429 December 2004 ARTICLES OF ASSOCIATION

View Document

22/12/0422 December 2004 RETURN MADE UP TO 05/10/04; NO CHANGE OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/11/031 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 23/02/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 RETURN MADE UP TO 05/10/01; CHANGE OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 24/02/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 26/02/00

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 05/10/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/10/9713 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 01/03/97

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 24/02/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 25/02/95

View Document

19/10/9419 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92

View Document

03/12/913 December 1991 ALTER MEM AND ARTS 19/09/89

View Document

03/12/913 December 1991 ALTER MEM AND ARTS 19/09/89

View Document

03/12/913 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 25/02/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

19/10/8719 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

04/04/724 April 1972 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information