- Company Overview for CADEX UTILITIES LIMITED (06675725)
- Filing history for CADEX UTILITIES LIMITED (06675725)
- People for CADEX UTILITIES LIMITED (06675725)
- Charges for CADEX UTILITIES LIMITED (06675725)
- Insolvency for CADEX UTILITIES LIMITED (06675725)
- More for CADEX UTILITIES LIMITED (06675725)
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) |
---|---|---|---|
06 Dec 2017 | PSC04 | Change of details for Mr Dean Anthony Cain as a person with significant control on 29 November 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Gary Richard Parfrey as a director on 29 November 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
12 Jul 2016 | AD01 | Registered office address changed from The Crown Buildings Watling Street Brewood Stafford ST19 9LL to Unit 1 Gunby Hill Netherseal Swadlincote Derbyshire DE12 8AS on 12 July 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 May 2015 | TM01 | Termination of appointment of Bridget Irene George as a director on 21 April 2015 | |
17 Apr 2015 | TM02 | Termination of appointment of a secretary | |
09 Mar 2015 | MR01 | Registration of charge 066757250001, created on 9 March 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Barrie Kevin George as a director on 17 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Wayne Christopher Whitehouse as a director on 3 February 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 18 August 2014
|
|
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH01 | Director's details changed for Mrs Bridget Irene George on 12 November 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 18 August 2014
Statement of capital on 2014-10-09
|
|
01 Oct 2014 | AD01 | Registered office address changed from , Office 36 Stafford Business Village Staffordshire Technology Park, Dyson Way, Stafford, Staffordshire, ST18 0TW to The Crown Buildings Watling Street Brewood Stafford ST19 9LL on 1 October 2014 | |
11 Jul 2014 | AP01 | Appointment of Dean Anthony Cain as a director | |
27 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
21 Feb 2014 | AD01 | Registered office address changed from , Barn 2 Central Court Yard Dunston Business Village, Stafford Road Dunston, Stafford, Staffordshire, ST18 9AB on 21 February 2014 | |
19 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
28 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
15 Jan 2013 | AP01 | Appointment of Barrie Kevin George as a director |