CADONMAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

25/06/2525 June 2025 Appointment of Mr Steven Christopher Gordon Creedon as a director on 2025-06-23

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

27/11/2327 November 2023 Change of details for Mr Matthew Fisher as a person with significant control on 2018-07-30

View Document

27/11/2327 November 2023 Director's details changed for Mr Matthew Fisher on 2018-07-30

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

03/10/193 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY HAZEL CURRIE

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MISS HAZEL CURRIE

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER HOLE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA PENA

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW FISHER

View Document

29/11/1729 November 2017 CESSATION OF KEITH FISHER AS A PSC

View Document

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH FISHER

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY LIESL CASEBOW

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MISS JENNIFER ANNE HOLE

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR LEE SMART

View Document

10/11/1410 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED LEE SMART

View Document

27/10/1127 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1114 June 2011 SOLVENCY STATEMENT DATED 31/05/11

View Document

14/06/1114 June 2011 STATEMENT BY DIRECTORS

View Document

14/06/1114 June 2011 REDUCE SHARE PREM A/C 31/05/2011

View Document

14/06/1114 June 2011 REDUCE ISSUED CAPITAL 31/05/2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/11/105 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR MATTHEW FISHER

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FISHER / 13/10/2009

View Document

05/11/095 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LIESL DOE / 16/11/2007

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 RETURN MADE UP TO 30/11/98; CHANGE OF MEMBERS

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 AUDITOR'S RESIGNATION

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/08/9714 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: UNIT 4 CHILTERNS MARLBOROUGH ROAD CHURCHILL INDUSTRIAL ESTATE LANCING W.SUSSEX BN15 8SU

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 30/11/96; CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/11/9622 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/9622 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/12/9429 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/10/9217 October 1992 AUDITOR'S RESIGNATION

View Document

07/09/927 September 1992 ADOPT MEM AND ARTS 28/08/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

07/07/927 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 28/02

View Document

16/12/9116 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/06/9124 June 1991 £ NC 100000/199900 22/03/91

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: UNIT 4 CHILTERNS MARLBOURGH ROAD CHURCHILL INDUSTRIAL ESTATE LANCING WEST SUSSEX BN15 8SU

View Document

24/06/9124 June 1991 £ NC 100/100000 21/03

View Document

22/03/9122 March 1991 ALTER MEM AND ARTS 30/11/90

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9122 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

30/11/9030 November 1990 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