CADDY CAR COMPANY LTD
Status | ACTIVE |
Company No. | 09032633 |
Category | Private Limited Company |
Incorporated | 09 May 2014 |
Age | 10 years, 26 days |
Jurisdiction | England 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
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
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
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
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
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
Capital name of class of shares
Date: 20 Jul 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
27 THE MOUNT,SURREY,KT4 8UD
Number: | 06182541 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 JEDBURGH ROAD,LONDON,E13 9LG
Number: | 11184618 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHANTRY ROAD,BIRMINGHAM,B13 8DH
Number: | 08713903 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THAMES COURT,READING,RG8 9AQ
Number: | 09696225 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAVER FULTON RANKIN SOLICITORS,BELFAST,BT2 7FW
Number: | NI069029 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFORD HOUSE,RYDE,PO33 2DL
Number: | 04930459 |
Status: | ACTIVE |
Category: | Private Limited Company |