CAUDREY LIMITED
Status | ACTIVE |
Company No. | 00602680 |
Category | Private Limited Company |
Incorporated | 14 Apr 1958 |
Age | 66 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
CAUDREY LIMITED is an active private limited company with number 00602680. It was incorporated 66 years, 1 month, 21 days ago, on 14 April 1958. The company address is Unit 10 Aylsham Business Park Richard Oakes Road Unit 10 Aylsham Business Park Richard Oakes Road, Norwich, NR11 6FD, Norfolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
Old address: Unit 8 Home Farm Norwich Road Marsham Norwich Norfolk NR10 5PQ England
New address: Unit 10 Aylsham Business Park Richard Oakes Road Aylsham Norwich Norfolk NR11 6FD
Change date: 2024-04-22
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 24 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Change to a person with significant control
Date: 24 Aug 2023
Action Date: 31 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-31
Psc name: Mrs Pamela Audrey Davies
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-24
New address: Unit 8 Home Farm Norwich Road Marsham Norwich Norfolk NR10 5PQ
Old address: Hornbeam House Bidwell Road Rackheath Norwich NR13 6PT England
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person secretary company with name date
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Estelle Davies
Appointment date: 2019-09-09
Documents
Termination secretary company with name termination date
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-09
Officer name: Pamela Audrey Davies
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy David Briston
Appointment date: 2019-06-24
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
New address: Hornbeam House Bidwell Road Rackheath Norwich NR13 6PT
Old address: Western House Broad Lane Yate Bristol BS37 7LB
Change date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 31 Aug 2018
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Roy Davies
Cessation date: 2016-08-02
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Roy Davies
Termination date: 2016-08-02
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Audrey Davies
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Colin Roy Davies
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars pamela audrey davies logged form
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / pamela davies / 26/11/2008
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / colin davies / 26/11/2008
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from the bungalow 43A greenleaze knowle bristol BS4 2TL
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / colin davies / 11/03/2008
Documents
Certificate change of name company
Date: 19 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed linco sales LIMITED\certificate issued on 19/12/07
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 22 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 22/07/02 from: 9 cater road bishopsworth bristol BS13 7TW
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/01; full list of members
Documents
Legacy
Date: 15 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 15/08/01 from: crews hole road st george bristol BS5 8AY
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/99; no change of members
Documents
Accounts with accounts type small
Date: 20 Aug 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/98; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 02 Jun 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/97; no change of members
Documents
Accounts with accounts type small
Date: 18 Aug 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type small
Date: 04 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 05 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/96; no change of members
Documents
Legacy
Date: 04 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/95; full list of members
Documents
Accounts with accounts type small
Date: 25 Aug 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 29 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 31 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/94; no change of members
Documents
Accounts with accounts type small
Date: 07 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/93; no change of members
Documents
Accounts with accounts type small
Date: 01 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 22 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/92; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 10 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 02/09/91; no change of members
Documents
Legacy
Date: 05 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/90; no change of members
Documents
Legacy
Date: 31 May 1991
Category: Address
Type: 287
Description: Registered office changed on 31/05/91 from: the bungalow 43A greenleaze bristol 4
Documents
Accounts with accounts type small
Date: 17 Apr 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 26 Jan 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 Dec 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 05 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/09/89; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 14 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/09/88; full list of members
Documents
Accounts with accounts type small
Date: 07 Oct 1987
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 07 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/09/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
52-54 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2FW
Number: | 04512971 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11077969 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
609 KING LANE,LEEDS,LS17 5EJ
Number: | 10154337 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SALLOWBED WAY SALLOWBED WAY,WORCESTER,WR5 3WP
Number: | 11636124 |
Status: | ACTIVE |
Category: | Private Limited Company |
M7 REAL ESTATE FINCO HOLDCO LTD
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 09761379 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW4 4DJ
Number: | 00998634 |
Status: | ACTIVE |
Category: | Private Limited Company |