GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 13th Jul 2021
filed on: 13th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Nov 2019. New Address: Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU. Previous address: Lawes & Co. Boyce's Building 40 - 42 Regent Street Clifton Bristol
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Jun 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 8th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 17th, May 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Apr 2016 secretary's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 23rd, August 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 23rd Aug 2016: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 4th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 9th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 9th Jul 2015: 100.00 GBP
|
capital |
|
CONNOT |
Notice of change of name
filed on: 1st, September 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed caddy windows LIMITEDcertificate issued on 01/09/14
filed on: 1st, September 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 1st Sep 2014
filed on: 1st, September 2014
|
resolution |
|
AR01 |
Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Mon, 7th Jul 2014. Old Address: Boyce's Building Regent Street Clifton Bristol BS8 4HU England
filed on: 7th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 28th, April 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 25th, October 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 8th Jul 2013. Old Address: Boyce`S Building 40-42 Regent Street Clifton Bristol BS8 4HU United Kingdom
filed on: 8th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th Jun 2013 with full list of members
filed on: 8th, July 2013
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed caddy property development LIMITEDcertificate issued on 20/05/13
filed on: 20th, May 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 19th Apr 2013 to change company name
|
change of name |
|
TM01 |
Thu, 18th Apr 2013 - the day director's appointment was terminated
filed on: 18th, April 2013
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, April 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jun 2012 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 26th, June 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 14th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2011 with full list of members
filed on: 7th, July 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 20th, September 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 20th, September 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Fri, 25th Jun 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2011 to Thu, 31st Mar 2011
filed on: 21st, July 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2010
|
incorporation |
Free Download
(33 pages)
|