CADDICK DRAFTING SERVICES LIMITED

Company Documents

DateDescription
11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/07/1830 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

18/08/1718 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CADDICK / 04/01/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM BRUNEL HOUSE 340 FIRECREST COURT WARRINGTON WA1 1RG

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CADDICK

View Document

06/05/106 May 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM MANSION HOUSE, MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

03/02/093 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 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