CADDICK LIMITED
Status | ACTIVE |
Company No. | 03997646 |
Category | Private Limited Company |
Incorporated | 19 May 2000 |
Age | 24 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
CADDICK LIMITED is an active private limited company with number 03997646. It was incorporated 24 years, 11 days ago, on 19 May 2000. The company address is Beech Farm Offices Beech Farm Offices, Warrington, WA4 2TG, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type small
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 22 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tomas Keisers
Appointment date: 2023-06-15
Documents
Termination director company with name termination date
Date: 22 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daphne Lara Roussis
Termination date: 2023-06-15
Documents
Termination director company with name termination date
Date: 22 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-15
Officer name: Filip Van Camfort
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type small
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type small
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type small
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type small
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Caroline Medcalf
Change date: 2019-01-28
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2018
Action Date: 23 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039976460003
Charge creation date: 2018-10-23
Documents
Accounts with accounts type small
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-04
Old address: C/O Caroline Medcalf Beech Farm Lymm Road Thelwall Warrington Cheshire WA4 2TG
New address: Beech Farm Offices Lymm Road Warrington Cheshire WA4 2TG
Documents
Notification of a person with significant control
Date: 01 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gunhilde Van Gorp
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 01 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Theodoros Roussis
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 01 Dec 2017
Action Date: 30 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-30
Psc name: Ravago Production Sa
Documents
Accounts with accounts type small
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Daphne Lara Chloe Roussis
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leo Caers
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Caroline Medcalf
Change date: 2012-11-30
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Marsh
Change date: 2012-11-30
Documents
Accounts with accounts type small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Legacy
Date: 21 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 21 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 24 Dec 2010
Action Date: 24 Dec 2010
Category: Address
Type: AD01
Old address: C/O Resin Express Ltd 11 Valley Business Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ
Change date: 2010-12-24
Documents
Accounts with accounts type small
Date: 08 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Filip Van Camfort
Change date: 2009-11-30
Documents
Termination secretary company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Marsh
Documents
Accounts with accounts type small
Date: 09 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / coroline medcalf / 01/05/2008
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed matthew marsh
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Director appointed coroline medcalf
Documents
Accounts with accounts type small
Date: 06 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 11 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Legacy
Date: 28 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/05/02--------- £ si 299999@1=299999 £ ic 1/300000
Documents
Accounts with accounts type full
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 03 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 02 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 31/12/00
Documents
Some Companies
ELLESMERE PORT SERVICES LIMITED
3 ANGLESEY CLOSE,ELLESMERE PORT,CH65 9JH
Number: | 09384077 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LONDON ROAD,KENT,ME16 8TX
Number: | 03366290 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LINEN HOUSE,LONDON,W10 4BQ
Number: | 04068066 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCTUCKY'S HUT PIZZA (ST HELENS) LIMITED
41 WESTFIELD STREET,ST. HELENS,WA10 1QA
Number: | 11946571 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAPLE HOUSE,DUNSTABLE,LU6 1SU
Number: | 09679246 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOURPORT MARINA CLUB WORCESTERSHIRE LIMITED
BEAUCHAMP HOUSE,KIDDERMINSTER,DY11 7BG
Number: | 10826125 |
Status: | ACTIVE |
Category: | Private Limited Company |