Advanced company searchLink opens in new window

CADDYRITE LIMITED

Company number 06855728

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)
21 Dec 2024 AA Micro company accounts made up to 30 April 2024
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
03 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 30 April 2021
25 Apr 2021 AA Micro company accounts made up to 30 April 2020
07 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
25 Sep 2020 TM01 Termination of appointment of Janice Maree Arnold as a director on 1 June 2020
06 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 101
09 Feb 2016 AP01 Appointment of Ms Janice Arnold as a director on 8 February 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 101
16 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
16 Apr 2015 CH01 Director's details changed for Mr Peter Jones on 24 October 2014
17 Feb 2015 AD01 Registered office address changed from Tri-Golf Practice Centre Applegarth Farm Headley Road Grayshott Hindhead Surrey GU26 6JL to Brows Farm Golf Range Farnham Road Liss Hampshire GU33 6JG on 17 February 2015