Advanced company searchLink opens in new window

TREADFAST CRADLEY LIMITED

Company number 07289676

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)
09 Feb 2015 AD01 Registered office address changed from Maypole Fields Cradley Halesowen West Midlands B63 2QB to Micheldever Station Winchester Hampshire SO21 3AP on 9 February 2015
12 Jan 2015 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
23 Dec 2014 AA Accounts for a small company made up to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1.002155
27 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1.002155
09 Jan 2014 AA Accounts for a small company made up to 30 September 2013
10 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
19 Apr 2013 AA Accounts for a small company made up to 30 September 2012
04 Jan 2013 AP01 Appointment of Mrs Denise Anne Mccarron as a director
04 Jan 2013 AP01 Appointment of Mrs Kerry Clay as a director
19 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
05 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
13 May 2011 AP03 Appointment of Mark Harris as a secretary
02 Feb 2011 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,507
23 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reconstrucion agreement be approved 09/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2010 SH02 Sub-division of shares on 9 December 2010
23 Dec 2010 AP01 Appointment of Barbara Gail Bowden as a director
23 Dec 2010 AP01 Appointment of John Martin Handley as a director
21 Jun 2010 NEWINC Incorporation