Advanced company searchLink opens in new window

CADMAN PLANT LIMITED

Company number 06088962

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)
07 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
05 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 1,000
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
14 Dec 2011 AP01 Appointment of Deborah Clarke as a director
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
15 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Ian Hunwick on 1 October 2009
16 Dec 2009 CH01 Director's details changed for Neil John Cadman on 1 October 2009
16 Dec 2009 CH01 Director's details changed for Janet Mary Cadman on 1 October 2009
16 Dec 2009 CH03 Secretary's details changed for Janet Mary Cadman on 1 October 2009
05 Mar 2009 288a Director appointed neil cadman
26 Feb 2009 363a Return made up to 07/02/09; full list of members
04 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
04 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
02 Sep 2008 288c Director and secretary's change of particulars / janet cadman / 22/05/2008
14 Feb 2008 363a Return made up to 07/02/08; full list of members
28 Nov 2007 225 Accounting reference date extended from 29/02/08 to 30/06/08
23 Jul 2007 395 Particulars of mortgage/charge
11 Jul 2007 288b Director resigned