JAMES CADMAN SCREEDING (N/W) LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Change of details for Mr Richard James Bedford as a person with significant control on 2025-08-18 |
| 19/08/2519 August 2025 | Director's details changed for Mr Richard James Bedford on 2025-08-18 |
| 06/06/256 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 15/04/2515 April 2025 | Notification of Matthew Alexander Bedford as a person with significant control on 2025-04-15 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 08/05/248 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BEDFORD / 12/06/2015 |
| 12/06/1512 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES BEDFORD / 12/06/2015 |
| 18/05/1518 May 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/05/141 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/03/1327 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/03/1219 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
| 09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM PADMAN HOUSE WHARF ROAD SALE CHESHIRE M33 2AF |
| 17/05/1117 May 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/05/1018 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
| 10/09/0910 September 2009 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 89 CHORLEY ROAD SWINTON MANCHESTER LANCASHIRE M27 4AA |
| 12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
| 01/11/081 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 03/06/083 June 2008 | DIRECTOR APPOINTED MATTHEW ALEXANDER BEDFORD |
| 03/06/083 June 2008 | DIRECTOR AND SECRETARY APPOINTED RICHARD JAMES BEDFORD |
| 03/06/083 June 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 14/03/0814 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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