CAMBRIDGE DIAL A RIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/02/2516 February 2025 Termination of appointment of Andrew Matthews as a director on 2025-02-14

View Document

03/10/243 October 2024 Termination of appointment of Philippa Corbett as a director on 2024-10-01

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

02/11/232 November 2023 Appointment of Dr Andrew Matthews as a director on 2023-10-19

View Document

02/11/232 November 2023 Appointment of Mr Graham Redgrave as a secretary on 2023-10-19

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Clive Philip Hay as a secretary on 2023-08-18

View Document

22/08/2322 August 2023 Termination of appointment of Clive Philip Hay as a director on 2023-08-18

View Document

22/08/2322 August 2023 Director's details changed for Mr Graham William Redgrave on 2023-08-18

View Document

28/02/2328 February 2023 Secretary's details changed for Mr Clive Philip Hay on 2023-02-27

View Document

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

View Document

28/02/2328 February 2023 Director's details changed for Mr Simon Turner on 2023-02-27

View Document

28/02/2328 February 2023 Director's details changed for Mr Graham William Redgrave on 2023-02-27

View Document

28/02/2328 February 2023 Director's details changed for Mrs Linda Ann Mills on 2023-02-27

View Document

28/02/2328 February 2023 Director's details changed for Mr William Frederick Hughes on 2023-02-27

View Document

28/02/2328 February 2023 Director's details changed for Mr Clive Philip Hay on 2023-02-27

View Document

28/02/2328 February 2023 Director's details changed for Mrs Philippa Corbett on 2023-02-27

View Document

07/02/237 February 2023 Appointment of Mr Graham William Redgrave as a director on 2023-02-07

View Document

14/11/2214 November 2022 Director's details changed for Mr Clive Phillip Hay on 2022-11-01

View Document

14/11/2214 November 2022 Director's details changed for Mr Clive Hay on 2022-11-01

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MRS PHILIPPA CORBETT

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS

View Document

09/05/199 May 2019 SECRETARY APPOINTED MR CLIVE PHILIP HAY

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY LINDA MILLS

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR SIMON TURNER

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MR CLIVE HAY

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK WILKIN

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR WILLIAM FREDERICK HUGHES

View Document

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

View Accounts

19/03/1619 March 2016 13/03/16 NO MEMBER LIST

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 13/03/15 NO MEMBER LIST

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 13/03/14 NO MEMBER LIST

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK WALL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 13/03/13 NO MEMBER LIST

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 13/03/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARBER

View Document

10/05/1110 May 2011 13/03/11 NO MEMBER LIST

View Document

29/09/1029 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN EDWARDS / 01/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRIS / 01/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN MILLS / 01/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK REGINALD WILKIN / 01/10/2009

View Document

13/04/1013 April 2010 13/03/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WALL / 01/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL BARBER / 01/10/2009

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

02/03/092 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 13/03/08

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM UNIT F4A EASTERN COURT 182-190 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8HE

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 13/03/07

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 13/03/06

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 13/03/05

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 13/03/04

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0323 March 2003 ANNUAL RETURN MADE UP TO 13/03/03

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: ZION BAPTIST CHURCH EAST ROAD CAMBRIDGE CB1 1BD

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 ANNUAL RETURN MADE UP TO 13/03/02

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 ANNUAL RETURN MADE UP TO 13/03/01

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 ANNUAL RETURN MADE UP TO 13/03/00

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 ANNUAL RETURN MADE UP TO 13/03/99

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 ANNUAL RETURN MADE UP TO 13/03/98

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/04/972 April 1997 ANNUAL RETURN MADE UP TO 13/03/97

View Document

15/04/9615 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/9613 March 1996 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