CAIRNS DIDGE UK LIMITED
Status | ACTIVE |
Company No. | 04345773 |
Category | Private Limited Company |
Incorporated | 28 Dec 2001 |
Age | 22 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CAIRNS DIDGE UK LIMITED is an active private limited company with number 04345773. It was incorporated 22 years, 5 months, 23 days ago, on 28 December 2001. The company address is 82b High Street, Sawston, CB22 3HJ, Cambridgeshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Paul Powell
Change date: 2023-03-06
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Address
Type: AD01
New address: 82B High Street Sawston Cambridgeshire CB22 3HJ
Old address: Stirling House Denny End Road Waterbeach Cambridge CB25 9PB
Change date: 2023-03-06
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-30
Officer name: Mr Andrew Paul Powell
Documents
Termination secretary company with name termination date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gregor Willam Davey
Termination date: 2017-01-16
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 19 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: 25 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
New address: Stirling House Denny End Road Waterbeach Cambridge CB25 9PB
Change date: 2015-03-06
Old address: 6 Moss Bank Cambridge Cambridgeshire CB4 1UR
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 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: 24 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 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: 18 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 28 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: 27 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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: 22 Mar 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-28
Officer name: Andrew Paul Powell
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 15/12/04 from: 3 morleys place high street sawston cambridgeshire CB2 4TG
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 16/04/03 from: 118 clopton gardens hadleigh suffolk IP7 5JQ
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 11/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
18 WESTLEIGH CLOSE,NORTHAMPTON,NN1 4JX
Number: | 10123636 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11878830 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDGATE TOWER,LONDON,E1 8QN
Number: | 09332241 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAPCOTTS, CHARTER HOUSE WYVERN COURT, STANIER WAY,DERBY,DE21 6BF
Number: | 11530520 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE GRANGE,WESTERHAM,TN16 1AH
Number: | 05685407 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2V 7NQ
Number: | 07359164 |
Status: | ACTIVE |
Category: | Private Limited Company |