CADBERT JOINERY LTD

Company Documents

DateDescription
02/09/232 September 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Final Gazette dissolved following liquidation

View Document

02/06/232 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/2211 October 2022 Change of details for Mr Gary David Cuthbert as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Gary David Cuthbert on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Gary David Cuthbert on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Gary David Cuthbert as a person with significant control on 2022-10-10

View Document

13/05/2213 May 2022 Registered office address changed from 43 Merchant Croft Monk Bretton Barnsley South Yorkshire S71 2NY England to 145 Royston Road Cudworth Barnsley South Yorkshire S72 8BW on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr Brian Antony Cadwallander as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Brian Antony Cadwallander on 2022-05-13

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

05/08/215 August 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

29/10/2029 October 2020 31/01/20 UNAUDITED ABRIDGED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/07/1711 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CADWALLANDER / 30/03/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 66 NEWHILL ROAD MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 1XH ENGLAND

View Document

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CADWALLENDER / 28/01/2015

View Document

26/01/1526 January 2015 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