CAEDELYN MAINTENANCE SERVICE LIMITED
Company number 00680149
- Company Overview for CAEDELYN MAINTENANCE SERVICE LIMITED (00680149)
- Filing history for CAEDELYN MAINTENANCE SERVICE LIMITED (00680149)
- People for CAEDELYN MAINTENANCE SERVICE LIMITED (00680149)
- More for CAEDELYN MAINTENANCE SERVICE LIMITED (00680149)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 May 2024 | CH01 | Director's details changed for Mr David John Woodfield on 8 May 2024 | |
08 May 2024 | AP01 | Appointment of Mr William Wilson as a director on 8 May 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
03 May 2024 | TM01 | Termination of appointment of Delith Ann Ward as a director on 3 May 2024 | |
03 May 2024 | CH01 | Director's details changed for Ms Sandra Liliana Camelo Thomas on 3 May 2024 | |
03 May 2024 | CH01 | Director's details changed for Mr Richard Matthew Sheppard on 3 May 2024 | |
03 May 2024 | CH01 | Director's details changed for Margaret Ann Jenkins on 3 May 2024 | |
03 May 2024 | CH01 | Director's details changed for Mr Michael Davies on 3 May 2024 | |
03 May 2024 | AP01 | Appointment of Mr David John Woodfield as a director on 15 June 2023 | |
03 May 2024 | TM01 | Termination of appointment of James Michael Kernan Sellers as a director on 15 June 2023 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
16 Mar 2023 | AD01 | Registered office address changed from 3 Heol Y Deri Cardiff CF14 6HA United Kingdom to Albion House Oxford Street Nantgarw Cardiff CF15 7TR on 16 March 2023 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Oct 2020 | AD01 | Registered office address changed from C/O Fentons 107 Silverbirch Close Whitchurch Cardiff South Glamorgan CF14 1EP to 3 Heol Y Deri Cardiff CF14 6HA on 29 October 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
24 Sep 2020 | AP01 | Appointment of Mr Richard Matthew Sheppard as a director on 9 June 2016 | |
14 May 2020 | CH01 | Director's details changed for Mr Michael Davis on 20 December 2019 | |
14 May 2020 | AP01 | Appointment of Mr Gareth Reed as a director on 7 March 2018 | |
14 May 2020 | AP01 | Appointment of Ms Christina Colette Monnelly as a director on 31 March 2016 |