CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED
Company number 04424653
- Company Overview for CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED (04424653)
- Filing history for CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED (04424653)
- People for CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED (04424653)
- Charges for CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED (04424653)
- More for CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED (04424653)
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) |
---|---|---|---|
25 Feb 2014 | CERTNM |
Company name changed cadman screeding - underfloor heating LIMITED\certificate issued on 25/02/14
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
13 Mar 2013 | TM01 | Termination of appointment of John Hawkins as a director | |
29 Jan 2013 | CERTNM |
Company name changed james cadman screeding LIMITED\certificate issued on 29/01/13
|
|
18 Dec 2012 | CONNOT | Change of name notice | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | SH01 |
Statement of capital following an allotment of shares on 3 May 2011
|
|
09 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Mr John Hawkins on 28 February 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Robert James Clegg on 28 February 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Sep 2009 | 288a | Director appointed richard james bedford | |
03 Sep 2009 | 288a | Director appointed robert james clegg | |
19 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Dec 2008 | 363s | Return made up to 28/02/08; no change of members | |
14 Jul 2008 | 288b | Appointment terminated director robert clegg | |
14 Jul 2008 | 288b | Appointment terminated director and secretary richard bedford | |
14 Jul 2008 | 288a | Secretary appointed lynn barber-smith | |
14 Mar 2008 | 288b | Appointment terminated director russell bedford |