Download leads from Nexok and grow your business. Find out more

Cadeb Limited

Documents

Total Documents134
Total Pages659

Filing History

6 October 2023Unaudited abridged accounts made up to 30 April 2023
4 January 2023Confirmation statement made on 20 December 2022 with no updates
27 September 2022Unaudited abridged accounts made up to 30 April 2022
4 January 2022Confirmation statement made on 20 December 2021 with no updates
15 July 2021Unaudited abridged accounts made up to 30 April 2021
26 January 2021Satisfaction of charge 4 in full
26 January 2021Satisfaction of charge 1 in full
26 January 2021Satisfaction of charge 2 in full
26 January 2021Satisfaction of charge 3 in full
4 January 2021Confirmation statement made on 20 December 2020 with no updates
29 December 2020Unaudited abridged accounts made up to 30 April 2020
20 December 2019Confirmation statement made on 20 December 2019 with no updates
17 December 2019Unaudited abridged accounts made up to 30 April 2019
15 January 2019Unaudited abridged accounts made up to 30 April 2018
20 December 2018Confirmation statement made on 20 December 2018 with no updates
24 October 2018Termination of appointment of Julie Ann Hemingway as a secretary on 19 October 2018
24 October 2018Confirmation statement made on 24 October 2018 with updates
12 January 2018Confirmation statement made on 31 December 2017 with no updates
29 August 2017Unaudited abridged accounts made up to 30 April 2017
29 August 2017Unaudited abridged accounts made up to 30 April 2017
13 January 2017Confirmation statement made on 31 December 2016 with updates
13 January 2017Confirmation statement made on 31 December 2016 with updates
18 October 2016Total exemption small company accounts made up to 30 April 2016
18 October 2016Total exemption small company accounts made up to 30 April 2016
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
15 July 2015Total exemption small company accounts made up to 30 April 2015
15 July 2015Total exemption small company accounts made up to 30 April 2015
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
16 August 2014Total exemption small company accounts made up to 30 April 2014
16 August 2014Total exemption small company accounts made up to 30 April 2014
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
16 August 2013Total exemption small company accounts made up to 30 April 2013
16 August 2013Total exemption small company accounts made up to 30 April 2013
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
12 July 2012Total exemption small company accounts made up to 30 April 2012
12 July 2012Total exemption small company accounts made up to 30 April 2012
27 April 2012Registered office address changed from 15 Finch Road Handsworth Birmingham B19 1HS on 27 April 2012
27 April 2012Registered office address changed from 15 Finch Road Handsworth Birmingham B19 1HS on 27 April 2012
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 30 April 2011
21 December 2011Total exemption small company accounts made up to 30 April 2011
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
4 January 2011Register inspection address has been changed from C/O Rostance Edwards Limited 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD United Kingdom
4 January 2011Register inspection address has been changed from C/O Rostance Edwards Limited 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD United Kingdom
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
8 July 2010Total exemption small company accounts made up to 30 April 2010
8 July 2010Total exemption small company accounts made up to 30 April 2010
5 January 2010Director's details changed for Marc Philip Hemingway on 30 December 2009
5 January 2010Register inspection address has been changed
5 January 2010Secretary's details changed for Julie Ann Hemingway on 30 December 2009
5 January 2010Register(s) moved to registered inspection location
5 January 2010Secretary's details changed for Julie Ann Hemingway on 30 December 2009
5 January 2010Director's details changed for Marc Philip Hemingway on 30 December 2009
5 January 2010Register(s) moved to registered inspection location
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
5 January 2010Register inspection address has been changed
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
21 August 2009Total exemption small company accounts made up to 30 April 2009
21 August 2009Total exemption small company accounts made up to 30 April 2009
12 January 2009Return made up to 31/12/08; full list of members
12 January 2009Return made up to 31/12/08; full list of members
22 July 2008Total exemption small company accounts made up to 30 April 2008
22 July 2008Total exemption small company accounts made up to 30 April 2008
11 January 2008Return made up to 31/12/07; full list of members
11 January 2008Return made up to 31/12/07; full list of members
30 July 2007Total exemption small company accounts made up to 30 April 2007
30 July 2007Total exemption small company accounts made up to 30 April 2007
11 January 2007Return made up to 31/12/06; full list of members
11 January 2007Return made up to 31/12/06; full list of members
14 July 2006Total exemption small company accounts made up to 30 April 2006
14 July 2006Total exemption small company accounts made up to 30 April 2006
25 January 2006Location of register of members
25 January 2006Return made up to 31/12/05; full list of members
25 January 2006Return made up to 31/12/05; full list of members
25 January 2006Location of register of members
25 July 2005Total exemption small company accounts made up to 31 March 2005
25 July 2005Total exemption small company accounts made up to 31 March 2005
23 July 2005Accounting reference date extended from 31/03/06 to 30/04/06
23 July 2005Accounting reference date extended from 31/03/06 to 30/04/06
10 January 2005Return made up to 31/12/04; full list of members
10 January 2005Return made up to 31/12/04; full list of members
2 July 2004Total exemption small company accounts made up to 31 March 2004
2 July 2004Total exemption small company accounts made up to 31 March 2004
13 February 2004Return made up to 31/12/03; full list of members
13 February 2004Return made up to 31/12/03; full list of members
3 July 2003Accounts for a small company made up to 31 March 2003
3 July 2003Accounts for a small company made up to 31 March 2003
24 January 2003Particulars of mortgage/charge
24 January 2003Particulars of mortgage/charge
15 January 2003Return made up to 31/12/02; full list of members
15 January 2003Return made up to 31/12/02; full list of members
14 July 2002Accounts for a small company made up to 31 March 2002
14 July 2002Accounts for a small company made up to 31 March 2002
5 March 2002Return made up to 31/12/01; full list of members
5 March 2002Return made up to 31/12/01; full list of members
28 June 2001Accounts for a small company made up to 31 March 2001
28 June 2001Accounts for a small company made up to 31 March 2001
26 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
26 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
13 July 2000Accounts for a small company made up to 31 March 2000
13 July 2000Accounts for a small company made up to 31 March 2000
9 March 2000Return made up to 31/12/99; no change of members
9 March 2000Return made up to 31/12/99; no change of members
11 August 1999Accounts for a small company made up to 31 March 1999
11 August 1999Accounts for a small company made up to 31 March 1999
15 February 1999Return made up to 31/12/98; no change of members
15 February 1999Return made up to 31/12/98; no change of members
15 December 1998Particulars of mortgage/charge
15 December 1998Particulars of mortgage/charge
26 November 1998Accounts for a small company made up to 31 March 1998
26 November 1998Accounts for a small company made up to 31 March 1998
22 May 1998Accounting reference date extended from 30/11/97 to 31/03/98
22 May 1998Accounting reference date extended from 30/11/97 to 31/03/98
19 January 1998Return made up to 31/12/97; full list of members
19 January 1998Return made up to 31/12/97; full list of members
31 October 1997Particulars of mortgage/charge
31 October 1997Particulars of mortgage/charge
29 September 1997Accounts for a small company made up to 30 November 1996
29 September 1997Accounts for a small company made up to 30 November 1996
27 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
27 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
20 August 1996Accounts for a small company made up to 30 November 1995
20 August 1996Accounts for a small company made up to 30 November 1995
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 August 1995Accounts for a small company made up to 30 November 1994
8 August 1995Accounts for a small company made up to 30 November 1994
22 July 1988Particulars of mortgage/charge
22 July 1988Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing