CADNET LIMITED

Company Documents

DateDescription
17/01/1517 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/10/1414 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

25/10/1325 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

25/10/1225 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/1126 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/114 May 2011 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY ALISON GRANT-WILLIAMS

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR AARON WRIGHT

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR STEPHEN MICHAEL BROWN

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR GUY WILLIAM MOATES

View Document

03/05/113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/05/113 May 2011 SAIL ADDRESS CREATED

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/1010 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0912 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS; AMEND

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS; AMEND

View Document

13/10/0813 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

11/10/0711 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: G OFFICE CHANGED 16/10/02 LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

08/10/028 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 16 ELM GROVE ROAD WEYBRIDGE SURREY KT13 8NZ

View Document

22/09/9822 September 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 COMPANY NAME CHANGED LANPERSE LIMITED CERTIFICATE ISSUED ON 11/03/96

View Document

08/03/968 March 1996 COMPANY CERTNM CERTIFICATE ISSUED ON 08/03/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 24/09/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 02/05/87; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 05/08/84

View Document

15/07/8815 July 1988 RETURN MADE UP TO 28/01/84; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 RETURN MADE UP TO 02/03/85; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 05/08/85

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 05/08/83

View Document

15/07/8815 July 1988 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FIRST GAZETTE

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: G OFFICE CHANGED 12/10/87 GLOUCESTER HOUSE 1 CHURCHFIELD ROAD WALTON ON THAMES SURREY KT12 2TW

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: G OFFICE CHANGED 15/04/87 GLOUCESTER HOUSE CHURCHFIELD ROAD WALTON-ON-THAMES SURREY KT12 2TW

View Document

20/08/8220 August 1982 MEMORANDUM OF ASSOCIATION

View Document

06/08/826 August 1982 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