ST. CADOC HOUSE LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/11/2218 November 2022 Cessation of Andrew Michael Delong as a person with significant control on 2022-03-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

18/11/2218 November 2022 Notification of a person with significant control statement

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

19/06/2119 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICA HILL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 DIRECTOR APPOINTED MR STEVEN POWLESLAND

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN HARVEY

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS ALISON POWLESLAND

View Document

06/08/176 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ODETTE DOYLE

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEADBETTER

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MRS ODETTE DOYLE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW DE-LONG

View Document

04/01/134 January 2013 SECRETARY APPOINTED SILVER FOX PROPERTY COMPANY LIMITED

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 33 HIGH STREET KEYNSHAM BRISTOL BS31 1DP

View Document

31/01/1131 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

29/01/1129 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL DE-LONG / 01/10/2010

View Document

29/01/1129 January 2011 DIRECTOR APPOINTED MRS BETTY MARGARET HARDING

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBBINS

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICA EDITH MARY HILL / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVD ROBIN GRANT HARVEY / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEADBETTER / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM ROBBINS / 01/11/2009

View Document

02/12/092 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN BEILBY

View Document

05/08/095 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN ANDERSON

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED PATRICA EDITH MARY HILL

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED REVD ROBIN GRANT HARVEY

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 18/11/04; CHANGE OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: ST CADOC HOUSE TEMPLE STREET KEYNSHAM BS31 1HD

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 18/11/02; CHANGE OF MEMBERS

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 18/11/01; CHANGE OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 18/11/99; CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 18/11/95; CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9215 December 1992 RETURN MADE UP TO 18/11/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 18/11/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/09/8821 September 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/10/868 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

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