CADOGAN BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Unaudited abridged accounts made up to 2024-09-28

View Document

01/05/251 May 2025 Director's details changed for Mr Dean John Jarvis on 2025-04-30

View Document

01/05/251 May 2025 Director's details changed for Mrs Shelley Anne Ford on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mr Tommy Dean Jarvis as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mrs Shelley Anne Ford as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mr Dean John Jarvis as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr Tommy Dean Jarvis on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from 10 Heath Drive Sutton Surrey SM2 5RP England to C/O Afe Accountants Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2025-04-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

26/05/2426 May 2024 Unaudited abridged accounts made up to 2023-09-28

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

09/04/249 April 2024 Change of details for Mr Tommy Dean Jarvis as a person with significant control on 2024-03-28

View Document

09/04/249 April 2024 Change of details for Mrs Shelley Anne Ford as a person with significant control on 2024-03-28

View Document

09/04/249 April 2024 Change of details for Mr Dean John Jarvis as a person with significant control on 2024-03-28

View Document

09/04/249 April 2024 Director's details changed for Mr Dean John Jarvis on 2024-03-28

View Document

09/04/249 April 2024 Director's details changed for Mrs Shelley Anne Ford on 2024-03-28

View Document

09/04/249 April 2024 Director's details changed for Mr Tommy Dean Jarvis on 2024-03-28

View Document

09/04/249 April 2024 Registered office address changed from Cleaveland Mews 9 Cleaveland Road Surbiton Surrey KT6 4AH to 10 Heath Drive Sutton Surrey SM2 5RP on 2024-04-09

View Document

09/04/249 April 2024 Cessation of Colin Harry Jarvis as a person with significant control on 2023-04-01

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

10/08/2310 August 2023 Termination of appointment of Colin Harry Jarvis as a director on 2023-04-01

View Document

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-09-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

10/04/2310 April 2023 Director's details changed for Mr Tommy Dean Jarvis on 2023-03-01

View Document

10/04/2310 April 2023 Change of details for Mr Tommy Dean Jarvis as a person with significant control on 2023-03-01

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

10/04/2210 April 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Cancellation of shares. Statement of capital on 2021-12-21

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

22/12/2122 December 2021 Appointment of Mr Colin Harry Jarvis as a director on 2021-12-21

View Document

22/12/2122 December 2021 Termination of appointment of David Ford as a director on 2021-12-21

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

22/12/2122 December 2021 Cessation of David Ford as a person with significant control on 2021-12-21

View Document

22/12/2122 December 2021 Appointment of Mr Dean John Jarvis as a director on 2021-12-21

View Document

22/12/2122 December 2021 Appointment of Mr Tommy Dean Jarvis as a director on 2021-12-21

View Document

22/12/2122 December 2021 Change of details for Mrs Shelley Anne Ford as a person with significant control on 2021-12-21

View Document

22/12/2122 December 2021 Notification of Tommy Dean Jarvis as a person with significant control on 2021-12-21

View Document

22/12/2122 December 2021 Notification of Colin Harry Jarvis as a person with significant control on 2021-12-21

View Document

22/12/2122 December 2021 Notification of Dean John Jarvis as a person with significant control on 2021-12-21

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

20/06/2120 June 2021 Unaudited abridged accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

26/06/2026 June 2020 28/09/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

09/07/199 July 2019 SECOND FILING OF AP01 FOR MRS SHELLEY ANNE FORD

View Document

09/06/199 June 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FORD / 05/04/2019

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEY ANNE FORD

View Document

11/02/1911 February 2019 CESSATION OF DEAN BUTTERFILL AS A PSC

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MRS SHELLEY ANNE FORD

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN BUTTERFILL

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

11/06/1811 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

13/06/1713 June 2017 28/09/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

10/04/1510 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O ABACUS 36 LIMITED CANTIUM HOUSE RAILWAY APPROACH WALLINGTON SURREY SM6 0DZ

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

08/04/138 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

18/03/1218 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BUTTERFILL / 10/02/2012

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BUTTERFILL / 29/07/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

13/04/1113 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM ARGYLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

14/04/1014 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORD / 22/01/2010

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM ARYGLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BUTTERFILL / 19/12/2008

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM C/O WARLEY & WARLEY 76CAMBRIDGE ROAD KINGSTON-UPON-THAMES SURREY KT1 3NA

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BUTTERFILL / 23/11/2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATE, SECRETARY TRACEY MICHELLE BUTTERFILL LOGGED FORM

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BUTTERFILL / 07/04/2008

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BUTTERFILL / 08/03/2008

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BUTTERFILL / 08/03/2008

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 28/09/07

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 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