CASCADE POOLS (EAST ANGLIA) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2023-10-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/11/1322 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN EDWARDS / 09/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE JUNE EDWARDS / 09/10/2009

View Document

04/11/094 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: THE OLD STABLES CHERRY TREE FARM BADLEY IPSWICH SUFFOLK IP6 8RN

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: THE OLD STABLES BOSMERE HALL KETTLE LANE CREETING ST MARY SUFFOLK IP6 8LL

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE

View Document

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

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED SCRUFFY TEDS LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

11/10/0011 October 2000 S366A DISP HOLDING AGM 09/10/00 S252 DISP LAYING ACC 09/10/00 S386 DISP APP AUDS 09/10/00

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 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