TOWNSEND CARDEW LIMITED

Company Documents

DateDescription
25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

13/03/1813 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 8 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB ENGLAND

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CARDEW

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANN CARDEW

View Document

08/03/188 March 2018 COMPANY NAME CHANGED BARADA.CO.UK CERTIFICATE ISSUED ON 08/03/18

View Document

08/03/188 March 2018 COMPANY RESTORED ON 08/03/2018

View Document

24/10/1724 October 2017 STRUCK OFF AND DISSOLVED

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 10 MAIN STREET, BILTON RUGBY WARWICKSHIRE CV22 7NB

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN CARDEW / 11/08/2013

View Document

02/08/132 August 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 31/12/11 STATEMENT OF CAPITAL GBP 2

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CARDEW / 18/05/2012

View Document

14/08/1214 August 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

14/08/1214 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CARDEW / 18/05/2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY GORDON CARDEW

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MRS TRACEY ANNE CARDEW

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 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