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)
18 Aug 2016 AP01 Appointment of Dr Geoffrey Peter Davis as a director on 18 August 2016
18 Aug 2016 AP01 Appointment of Ms Sandra Liliana Camelo Thomas as a director on 18 August 2016
08 Jun 2016 TM01 Termination of appointment of Margaret Ann Jenkins as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Richard Matthew Sheppard as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of James Neil Reynolds as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Timothy Jon Morgan as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Clare Franklin as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Robert Yan Kardzis as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Geoffrey Peter Davis as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Dawn Evans as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Geoffrey Peter Davis as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Geoffrey Peter Davis as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Sandra Liliana Camelo Thomas as a director on 8 June 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 120
20 Apr 2016 AD01 Registered office address changed from 130 Crwys Road Cardiff South Glamorgan CF24 4NR to 1a 1a Heol Y Deri Rhiwbina Cardiff CF14 6HA on 20 April 2016
19 Apr 2016 TM01 Termination of appointment of Peter Arthur Ward as a director on 31 December 2015
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 120
01 Apr 2015 TM01 Termination of appointment of Leslie Richard Podd as a director on 12 January 2015
28 Apr 2014 AD01 Registered office address changed from 87 Verallo Drive Cardiff CF11 8DT United Kingdom on 28 April 2014
15 Apr 2014 TM02 Termination of appointment of Brendan Maccarthy as a secretary
03 Apr 2014 AR01 Annual return made up to 29 March 2014. List of shareholders has changed
Statement of capital on 2014-04-03
  • GBP 120
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AP01 Appointment of Sandra Liliana Camelo Thomas as a director