Advanced company searchLink opens in new window

CAEDELYN MAINTENANCE SERVICE LIMITED

Company number 00680149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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