CEDAR ANDOVER LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

28/01/2528 January 2025 Director's details changed for Mr Philip Bruce Pinkney on 2025-01-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

09/01/189 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 DISS40 (DISS40(SOAD))

View Document

03/10/163 October 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1623 February 2016 CURRSHO FROM 31/05/2015 TO 31/08/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE GEORGE

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR DORIAN GONSALVES

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODDARD

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR GREG GREATBATCH

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 60A LONDON ROAD GRANTHAM LINCOLNSHIRE NG31 6HR

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR PHIL PINKNEY

View Document

08/07/148 July 2014 SECRETARY APPOINTED MRS LOUISE JOAN GEORGE

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR CARL CHADWICK

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PRATT

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR MICHAEL JOHN STEPHEN GODDARD

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM C/O HAMILTON PRATT 3A TOURNAMENT COURT EDGEHILL DRIVE WARWICK CV34 6LG ENGLAND

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR CARL BRUCE CHADWICK

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR DORIAN GONSALVES

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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