Advanced company searchLink opens in new window

CADFISH LIMITED

Company number 06098232

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)
02 Mar 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2 March 2012
02 Mar 2012 CH01 Director's details changed for Martin Fisher on 2 March 2012
13 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Aug 2009 CERTNM Company name changed brookson (5109G) LIMITED\certificate issued on 08/08/09
13 Mar 2009 363a Return made up to 12/02/09; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
13 Feb 2008 363a Return made up to 12/02/08; full list of members
31 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
18 Apr 2007 288a New director appointed
17 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
27 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Feb 2007 NEWINC Incorporation