SERGE CADOR L'EBENISTE LIMITED

2 West Street, Henley On Thames, RG9 2DU, Oxfordshire, United Kingdom
StatusACTIVE
Company No.04434381
CategoryPrivate Limited Company
Incorporated09 May 2002
Age22 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

SERGE CADOR L'EBENISTE LIMITED is an active private limited company with number 04434381. It was incorporated 22 years, 1 month, 8 days ago, on 09 May 2002. The company address is 2 West Street, Henley On Thames, RG9 2DU, Oxfordshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-04

Officer name: Claire Margaret Cador

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-04

Officer name: Serge Francois Charles Louis Cador

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Old address: 25 Hart Street Henley on Thames Oxfordshire RG9 2AR

Change date: 2015-07-29

New address: 2 West Street Henley on Thames Oxfordshire RG9 2DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 29 May 2013

Action Date: 31 Aug 2011

Category: Accounts

Type: AAMD

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Jun 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 29/07/04 from: english farm nuffield henley on thames oxfordshire RG9 5TH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 31/08/03

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 29/06/02 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN NUCA LTD

11 WINSFORD WAY,NORTHAMPTON,NN3 3AS

Number:10529710
Status:ACTIVE
Category:Private Limited Company

HMM INTERIM SOLUTIONS LTD.

31 ANDOVER WAY,ALDERSHOT,GU11 3RJ

Number:11274370
Status:ACTIVE
Category:Private Limited Company

JDF ELECTRICAL SERVICES LTD

58 THE GROVE,SIDCUP,DA14 5NQ

Number:11583435
Status:ACTIVE
Category:Private Limited Company

MAN OF THE HOUR LTD

132 NUNS WAY,CAMBRIDGE,CB4 2NS

Number:09472477
Status:ACTIVE
Category:Private Limited Company

MEADO LIMITED

112 CAIRNTRODLIE,PETERHEAD,AB42 2AX

Number:SC435799
Status:ACTIVE
Category:Private Limited Company

MIS ENGINEERING SERVICES LTD.

7 THE CARRIAGES,INVERURIE,AB51 0TL

Number:SC377998
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source