Advanced company searchLink opens in new window

CADAIR IDRIS LIMITED

Company number 07034587

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
27 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2014 TM01 Termination of appointment of Stephen John Markham as a director on 12 August 2014
09 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
08 Jun 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
08 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Feb 2012 AD03 Register(s) moved to registered inspection location
29 Feb 2012 AD02 Register inspection address has been changed
22 Feb 2012 AP01 Appointment of Mr Stephen John Markham as a director
22 Feb 2012 AP01 Appointment of Mr Kenneth Neal Markham as a director
22 Feb 2012 AP01 Appointment of Mrs Loraine Grace Day as a director
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 4
22 Feb 2012 SH10 Particulars of variation of rights attached to shares
22 Feb 2012 SH08 Change of share class name or designation
22 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
11 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
30 Sep 2009 NEWINC Incorporation