C.M. CADMAN GROUP LIMITED (THE)

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

24/12/2324 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Change of details for Mrs Linda Violet Williams as a person with significant control on 2023-06-17

View Document

07/07/237 July 2023 Director's details changed for Mrs Linda Violet Williams on 2023-06-17

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM CADMAN HOUSE OFF PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 0NW

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ABBOTT

View Document

15/08/1615 August 2016 SECRETARY APPOINTED MR MATTHEW ROBERT KETT

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER ABBOTT

View Document

20/05/1620 May 2016 AUDITOR'S RESIGNATION

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

25/02/1625 February 2016 SECOND FILING WITH MUD 30/01/15 FOR FORM AR01

View Document

25/02/1625 February 2016 SECOND FILING WITH MUD 30/01/14 FOR FORM AR01

View Document

12/02/1612 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 AUDITOR'S RESIGNATION

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL JAMES CADMAN / 09/01/2015

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL JAMES CADMAN / 31/07/2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS JENNIFER LOUISE ABBOTT

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/02/1315 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM OFF PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 0NW

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1117 May 2011 14/04/11 STATEMENT OF CAPITAL GBP 10750

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MRS JENNIFER LOUISE ABBOTT

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/10/108 October 2010 ADOPT ARTICLES 29/09/2010

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/02/1011 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET ELIZABETH CADMAN / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD JONES / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA VIOLET WILLIAMS / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MAURICE CADMAN / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL JAMES CADMAN / 01/10/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CADMAN / 29/01/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CADMAN / 29/01/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET CADMAN / 29/01/2009

View Document

25/11/0825 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 ARTICLES OF ASSOCIATION

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9716 September 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 NC INC ALREADY ADJUSTED 28/03/94

View Document

16/09/9716 September 1997 NC INC ALREADY ADJUSTED 28/03/94

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 RETURN MADE UP TO 30/01/95; CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 30/01/94; CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9313 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 ALTER MEM AND ARTS 03/12/92

View Document

30/01/9230 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

16/03/8916 March 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8827 April 1988 WD 21/03/88 AD 04/03/88--------- £ SI 500@1=500 £ IC 10250/10750

View Document

04/03/884 March 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

08/07/878 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

19/06/8619 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

13/12/8213 December 1982 ANNUAL RETURN MADE UP TO 24/11/82

View Document

01/07/751 July 1975 CERTIFICATE OF INCORPORATION

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