Advanced company searchLink opens in new window

CADEX UTILITIES LIMITED

Company number 06675725

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)
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
  • GBP 1
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
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/10/2014 as it was not properly delivered.
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
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
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 17/11/2014
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
  • GBP 1
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