CADER KITCHENS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

11/11/2411 November 2024 Purchase of own shares.

View Document

07/11/247 November 2024 Cancellation of shares. Statement of capital on 2024-10-01

View Document

16/10/2416 October 2024 Cessation of Stephen John Washbrook as a person with significant control on 2024-10-02

View Document

16/10/2416 October 2024 Cessation of Wendy Wyn Lloyd Washbrook as a person with significant control on 2024-10-02

View Document

16/10/2416 October 2024 Termination of appointment of Stephen John Washbrook as a director on 2024-10-02

View Document

16/10/2416 October 2024 Termination of appointment of Wendy Wyn Lloyd Washbrook as a director on 2024-10-02

View Document

16/10/2416 October 2024 Satisfaction of charge 101098780001 in full

View Document

16/10/2416 October 2024 Notification of Ambella Designs Ltd as a person with significant control on 2024-10-02

View Document

08/10/248 October 2024 Registration of charge 101098780002, created on 2024-10-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WASHBROOK / 21/11/2019

View Document

07/01/207 January 2020 21/11/19 STATEMENT OF CAPITAL GBP 1

View Document

06/01/206 January 2020 SUB-DIVISION 29/11/19

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MRS WENDY WYN LLOYD WASHBROOK

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/12/1916 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/191 December 2019 CESSATION OF PAUL GERALD ROPER AS A PSC

View Document

01/12/191 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROPER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/194 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN WASHBROOK

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERALD ROPER

View Document

01/04/181 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROPER / 31/03/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O BARMOUTH ACCOUNTANCY SERVICES MANCHESTER HOUSE CHURCH STREET BARMOUTH GWYNEDD LL42 1EG WALES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O BARMOUTH ACCOUNTANCY SERVICES REGENTS BUILDINGS CHURCH STREET BARMOUTH GWYNEDD LL42 1EW UNITED KINGDOM

View Document

07/07/167 July 2016 COMPANY NAME CHANGED CREAMERY KITCHENS LTD CERTIFICATE ISSUED ON 07/07/16

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101098780001

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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