- Company Overview for CARADELL HOLDINGS LIMITED (06029441)
- Filing history for CARADELL HOLDINGS LIMITED (06029441)
- People for CARADELL HOLDINGS LIMITED (06029441)
- Charges for CARADELL HOLDINGS LIMITED (06029441)
- Insolvency for CARADELL HOLDINGS LIMITED (06029441)
- More for CARADELL HOLDINGS LIMITED (06029441)
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) |
---|---|---|---|
21 Apr 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-04-21
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-04-02
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom on 20 December 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | 3.6 | Receiver's abstract of receipts and payments to 1 April 2011 | |
07 Apr 2011 | 3.6 | Receiver's abstract of receipts and payments to 1 April 2011 | |
07 Apr 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
28 Mar 2011 | LQ01 | Notice of appointment of receiver or manager | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
23 Dec 2010 | CH03 | Secretary's details changed for Mr Paul Merrick on 13 December 2010 | |
17 Jun 2010 | AD01 | Registered office address changed from 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD on 17 June 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Nigel Merrick on 1 December 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Paul Merrick on 1 December 2009 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Feb 2009 | 363a | Return made up to 14/12/08; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Dec 2007 | 363a | Return made up to 14/12/07; full list of members | |
09 Nov 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 |