Advanced company searchLink opens in new window

CADES LIMITED

Company number 03278735

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)
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
  • GBP 100
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
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014