CADDICK (AVH DEVELOPMENTS) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

26/11/1426 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

06/11/136 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/12/123 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/11/1118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/11/1030 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/10/0928 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP DYSON / 28/10/2009

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WEATHERHEAD

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM:
CALDER GRANGE FARM
WEELAND ROAD
KNOTTINGLEY
WEST YORKSHIRE WF11 8DA

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

06/11/026 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/07/013 July 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED
DRAPERFLEX LIMITED
CERTIFICATE ISSUED ON 23/03/00

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM:
14-18 CITY ROAD
CARDIFF
SOUTH GLAMORGAN CF24 3DL

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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