CAVALCADE OF COSTUME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Mrs Anya Glinski as a director on 2024-09-23

View Document

16/05/2516 May 2025 Appointment of Mrs Rosemary Jill Holmes as a director on 2024-09-23

View Document

16/05/2516 May 2025 Appointment of Mrs Rebecca Clare Mitchener as a director on 2024-09-23

View Document

13/05/2513 May 2025 Termination of appointment of Jean Frances Longley as a director on 2024-02-26

View Document

13/05/2513 May 2025 Termination of appointment of Stella Walker as a director on 2025-04-28

View Document

13/05/2513 May 2025 Termination of appointment of Sally Maria O'shea as a director on 2024-12-31

View Document

13/05/2513 May 2025 Appointment of Ms Sarah Jane Stevens as a director on 2024-09-23

View Document

13/05/2513 May 2025 Director's details changed for Mrs Rebecca Lucy Pride on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of Mr John Lindlar as a director on 2023-11-13

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Appointment of Mrs Sally Maria O'shea as a director on 2023-10-04

View Document

10/10/2310 October 2023 Micro company accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

08/07/218 July 2021 Appointment of Trustee Kaitlin Briana Oliver as a director on 2021-06-10

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PENNY

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON BOUTELLE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID STRONG

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS REBECCA LUCY PRIDE

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MR MURRAY SIMS

View Document

02/09/182 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR DAVID MURRAY SIMS

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED DR HELEN MARGARET WALTER

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR ISOBEL GILPIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GILPIN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MRS ANNETTE FRANCES RATUSZNIAK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 07/12/15 NO MEMBER LIST

View Document

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ARCULUS GILPIN / 22/10/2014

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ARCULUS GILPIN / 22/10/2014

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MARGARET GILPIN / 22/10/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/12/1421 December 2014 07/12/14 NO MEMBER LIST

View Document

21/12/1421 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ARCULUS GILPIN / 22/10/2014

View Document

21/12/1421 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MARGARET GILPIN / 22/10/2014

View Document

16/09/1416 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/12/138 December 2013 07/12/13 NO MEMBER LIST

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 GENERAL MEETING MINUTES 30/10/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 07/12/12 NO MEMBER LIST

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED ELAINE WILLIAMSON

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS STELLA WALKER

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED ELAINE WILLIAMSON

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS JEAN FRANCES LONGLEY

View Document

08/12/118 December 2011 07/12/11 NO MEMBER LIST

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 S252 DISP LAYING ACC 06/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK LEWIS PENNY / 01/03/2010

View Document

08/12/108 December 2010 07/12/10 NO MEMBER LIST

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE DRISCOLL

View Document

21/05/1021 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 COMPANY BUSINESS 03/12/2009

View Document

19/01/1019 January 2010 07/12/09 NO MEMBER LIST

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID STRONG / 07/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BOUTELLE / 07/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE DRISCOLL / 07/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STRONG / 07/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK LEWIS PENNY / 07/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MARGARET GILPIN / 07/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ARCULUS GILPIN / 07/12/2009

View Document

07/07/097 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 THE TRUSTEES AGREED NOT TO DISCLOSE THE FULL ACCOUNTS OF THE COMPANY AT THE ANNUAL GENERAL MEETING TO BE HELD ON THE 24TH FEBRUARY 2009 04/12/2008

View Document

04/01/094 January 2009 ANNUAL RETURN MADE UP TO 07/12/08

View Document

04/01/094 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE COX / 01/11/2008

View Document

11/06/0811 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA YOUNG

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR JOHN EDWARD ARCULUS GILPIN

View Document

22/01/0822 January 2008 S252 DISP LAYING ACC 19/01/08

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 ANNUAL RETURN MADE UP TO 07/12/07

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 ANNUAL RETURN MADE UP TO 07/12/06

View Document

15/12/0615 December 2006 S252 DISP LAYING ACC 13/11/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 ANNUAL RETURN MADE UP TO 07/12/05

View Document

06/12/056 December 2005 NOT DISCLOSE AA AT AGM 17/11/05

View Document

08/11/058 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 AGM 17/01/05

View Document

15/12/0415 December 2004 ANNUAL RETURN MADE UP TO 07/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0427 March 2004 S252 DISP LAYING ACC 19/03/04

View Document

28/01/0428 January 2004 ANNUAL RETURN MADE UP TO 07/12/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 S252 DISP LAYING ACC 29/01/03

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 ANNUAL RETURN MADE UP TO 07/12/02

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RE ACCTS 17/01/02

View Document

28/01/0228 January 2002 ANNUAL RETURN MADE UP TO 07/12/01

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 S252 DISP LAYING ACC 19/01/01

View Document

27/12/0027 December 2000 ANNUAL RETURN MADE UP TO 07/12/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 S252 DISP LAYING ACC 01/01/00

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 ANNUAL RETURN MADE UP TO 07/12/99

View Document

05/12/995 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/995 November 1999 ANNUAL RETURN MADE UP TO 07/12/98

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 S366A DISP HOLDING AGM 15/01/99

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/02/9819 February 1998 ANNUAL RETURN MADE UP TO 07/12/97

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 ANNUAL RETURN MADE UP TO 07/12/96

View Document

22/01/9622 January 1996 ALTER MEM AND ARTS 12/01/96

View Document

07/12/957 December 1995 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