CADDICK (BRADFORD) LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Document

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

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP DYSON / 01/01/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CADDICK / 01/01/2015

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

06/03/156 March 2015 SECRETARY APPOINTED MR PAUL ANDREW BULLERS

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR PAUL ANDREW BULLERS

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER HIRST

View Document

05/06/145 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/05/1310 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

10/05/1210 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

12/05/1012 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

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

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

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

View Document

24/05/0524 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

01/06/041 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: G OFFICE CHANGED 09/03/02 TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP

View Document

10/08/0110 August 2001 COMPANY NAME CHANGED READCO 290 LIMITED CERTIFICATE ISSUED ON 10/08/01

View Document

23/07/0123 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

23/07/0123 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 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