CLADDING AND DECKING UK LIMITED

Company Documents

DateDescription
08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY THERESA ROBINSON

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA VALERIE ROBINSON / 12/02/2013

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT

View Document

02/08/122 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 02/07/2010

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED ALLISON LEIGH SCANDRETT

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: CORUS BUILDING SYSTEMS LLANDYBIE AMMANFORD DYFED SA18 3JG

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/039 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

29/08/0229 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: CLADDING AND DECKING UK LIMITED WILLIAM NADIN WAY SWADLINCOTE DE11 0BB

View Document

15/05/0215 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

26/07/0026 July 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

26/07/0026 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/00

View Document

26/07/0026 July 2000 � NC 1500100/4500100 11/0

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 � NC 100/1500100 04/11/98

View Document

28/07/9928 July 1999 ISSUE OF SHARES 04/11/98

View Document

28/07/9928 July 1999 NC INC ALREADY ADJUSTED 04/11/98

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: CLADDING AND DECKING UK LIMITED SHAW STREET HILLTOP WEST BROMWICH WEST MIDLANDS B70 0TX

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

05/09/955 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94

View Document

05/09/935 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/935 September 1993 REGISTERED OFFICE CHANGED ON 05/09/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 COMPANY NAME CHANGED FORAY 465 LIMITED CERTIFICATE ISSUED ON 15/01/93

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 NEW SECRETARY APPOINTED

View Document

23/11/9223 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/11/9219 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/92

View Document

19/11/9219 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/10/92

View Document

17/11/9217 November 1992 ALTER MEM AND ARTS 30/10/92

View Document

28/08/9228 August 1992 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