CADDY CAR COMPANY LTD

The Stables The Stables, Daventry, NN11 4BL, Northamptonshire, England
StatusACTIVE
Company No.09032633
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 26 days
JurisdictionEngland Wales

SUMMARY

CADDY CAR COMPANY LTD is an active private limited company with number 09032633. It was incorporated 10 years, 26 days ago, on 09 May 2014. The company address is The Stables The Stables, Daventry, NN11 4BL, Northamptonshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 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 total exemption full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 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 total exemption full

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 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 total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-10

Officer name: Mr Philip Ian Rosier

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dec Rosier

Change date: 2020-05-10

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Philip Ian Rosier

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Mr Philip Ian Rosier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 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 total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-08

Psc name: Mr Dec Rosier

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Ian Rosier

Change date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Ian Rosier

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Dec Rosier

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Old address: 38 the Inlands Daventry Northamptonshire NN11 4DE

New address: C/O Cottons Accountants Llp the Stables Church Walk Daventry Northamptonshire NN11 4BL

Change date: 2016-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2015

Action Date: 10 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-05-10

Officer name: Mr Dec Rosier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Old address: 38 the Inlands Daventry Northants Northampton Northamptonshire NN11 4DE England

New address: 38 the Inlands Daventry Northamptonshire NN11 4DE

Change date: 2015-06-08

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACKROYD ART TRANSPORT LIMITED

27 THE MOUNT,SURREY,KT4 8UD

Number:06182541
Status:ACTIVE
Category:Private Limited Company

ITM ANALYSIS LIMITED

28 JEDBURGH ROAD,LONDON,E13 9LG

Number:11184618
Status:ACTIVE
Category:Private Limited Company

JRM MEDICAL LIMITED

26 CHANTRY ROAD,BIRMINGHAM,B13 8DH

Number:08713903
Status:ACTIVE
Category:Private Limited Company

MEDICAL SKIN CLINICS LTD

1 THAMES COURT,READING,RG8 9AQ

Number:09696225
Status:ACTIVE
Category:Private Limited Company

PETROGAS GROUP NI LIMITED

CLEAVER FULTON RANKIN SOLICITORS,BELFAST,BT2 7FW

Number:NI069029
Status:ACTIVE
Category:Private Limited Company

STRATFORD HOUSE RYDE LIMITED

STRATFORD HOUSE,RYDE,PO33 2DL

Number:04930459
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