DAVID CADWALLADER & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Notification of Nicola Cadwallader as a person with significant control on 2023-12-08 |
08/03/258 March 2025 | Notification of David Cadwallader as a person with significant control on 2023-12-08 |
07/03/257 March 2025 | |
07/03/257 March 2025 | |
07/03/257 March 2025 | Micro company accounts made up to 2024-05-31 |
07/03/257 March 2025 | |
03/03/253 March 2025 | Resolutions |
28/02/2528 February 2025 | Memorandum and Articles of Association |
28/02/2528 February 2025 | Registration of charge 088583150001, created on 2025-02-24 |
17/02/2517 February 2025 | Cessation of Nicola Jane Cadwallader as a person with significant control on 2023-12-08 |
17/02/2517 February 2025 | Cessation of David Richard Cadwallader as a person with significant control on 2023-12-08 |
31/01/2531 January 2025 | Notification of Nicola Cadwallader as a person with significant control on 2023-12-08 |
31/01/2531 January 2025 | Notification of David Cadwallader as a person with significant control on 2023-12-08 |
30/01/2530 January 2025 | Cessation of Nicola Jane Cadwallader as a person with significant control on 2023-12-08 |
30/01/2530 January 2025 | Cessation of David Richard Cadwallader as a person with significant control on 2023-12-08 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
15/01/2515 January 2025 | Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2025-01-06 |
15/01/2515 January 2025 | Appointment of Mr Andrew Claudio Gaete as a director on 2025-01-06 |
23/09/2423 September 2024 | Notification of Nicola Cadwallader as a person with significant control on 2023-12-08 |
23/09/2423 September 2024 | Notification of David Cadwallader as a person with significant control on 2023-12-08 |
24/05/2424 May 2024 | Current accounting period extended from 2024-03-31 to 2024-05-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-23 with updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Notification of Xeinadin Group Limited as a person with significant control on 2023-12-08 |
11/12/2311 December 2023 | Cessation of David Richard Cadwallader as a person with significant control on 2023-12-08 |
11/12/2311 December 2023 | Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2023-12-08 |
11/12/2311 December 2023 | Cessation of Nicola Jane Cadwallader as a person with significant control on 2023-12-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE JAQUES / 02/10/2014 |
27/01/1527 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM OAK BARN CATTLE END SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8UX ENGLAND |
10/04/1410 April 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
01/04/141 April 2014 | DIRECTOR APPOINTED MISS NICOLA JANE JAQUES |
23/01/1423 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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