- Company Overview for CADES LIMITED (03278735)
- Filing history for CADES LIMITED (03278735)
- People for CADES LIMITED (03278735)
- Charges for CADES LIMITED (03278735)
- More for CADES LIMITED (03278735)
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) |
---|---|---|---|
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Jun 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 30 September 2017 | |
02 Nov 2017 | PSC07 | Cessation of Philip Oldfield as a person with significant control on 6 April 2016 | |
02 Nov 2017 | PSC07 | Cessation of Christopher Oldfield as a person with significant control on 6 April 2016 | |
02 Nov 2017 | PSC07 | Cessation of Christopher Oldfield as a person with significant control on 6 April 2016 | |
02 Nov 2017 | PSC07 | Cessation of Stephen Rhodes as a person with significant control on 6 April 2016 | |
02 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL to Unit 407 Birch Park Thorp Arch Estate Wetherby West Yorkshire LS23 7FG on 25 July 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
24 Jun 2015 | AD01 | Registered office address changed from Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd United Kingdom to Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL on 24 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL United Kingdom to Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd on 2 June 2015 | |
02 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
27 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from Unit 3 Victoria Road Industrial Estate, Eccleshill Bradford West Yorkshire BD2 2DD to Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL on 26 March 2015 | |
19 Jan 2015 | MR01 | Registration of charge 032787350003, created on 16 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Philip Oldfield as a director on 16 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Christopher Oldfield as a director on 16 January 2015 | |
16 Jan 2015 | TM02 | Termination of appointment of Helen Rhodes as a secretary on 16 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Helen Rhodes as a director on 16 January 2015 | |
14 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |