CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Mr Richard James Bedford as a person with significant control on 2025-08-18

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Richard James Bedford on 2025-08-18

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLEGG

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BEDFORD / 12/06/2015

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED CADMAN SCREEDING - UNDERFLOOR HEATING LIMITED CERTIFICATE ISSUED ON 25/02/14

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED JAMES CADMAN SCREEDING LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

18/12/1218 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 1111

View Document

09/05/119 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CLEGG / 28/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAWKINS / 28/02/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED RICHARD JAMES BEDFORD

View Document

03/09/093 September 2009 DIRECTOR APPOINTED ROBERT JAMES CLEGG

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD BEDFORD

View Document

14/07/0814 July 2008 SECRETARY APPOINTED LYNN BARBER-SMITH

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CLEGG

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL BEDFORD

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0331 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 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