TREADFAST CRADLEY LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 AUDITOR'S RESIGNATION

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARRON

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY MARK HARRIS

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
MAYPOLE FIELDS CRADLEY
HALESOWEN
WEST MIDLANDS
B63 2QB

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA BOWDEN

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY CLAY

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR JONATHAN ROBERT COWLES

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR DUNCAN STEWART WILKES

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY

View Document

09/02/159 February 2015 SECRETARY APPOINTED JONATHAN ROBERT COWLES

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE MCCARRON

View Document

12/01/1512 January 2015 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MRS DENISE ANNE MCCARRON

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MRS KERRY CLAY

View Document

19/07/1219 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/07/115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MARK HARRIS

View Document

02/02/112 February 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

23/12/1023 December 2010 SUB-DIVISION 09/12/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED BARBARA GAIL BOWDEN

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED JOHN MARTIN HANDLEY

View Document

23/12/1023 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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