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

Cardiff Demolition Company Limited

Documents

Total Documents160
Total Pages803

Filing History

6 April 2024Accounts for a small company made up to 30 June 2023
7 March 2024Confirmation statement made on 23 February 2024 with no updates
31 August 2023Change of details for Dauson Environmental Group Ltd as a person with significant control on 31 August 2023
31 August 2023Cessation of David John Neal as a person with significant control on 31 August 2023
30 August 2023Notification of Dauson Environmental Group Ltd as a person with significant control on 30 July 2023
3 April 2023Accounts for a small company made up to 30 June 2022
27 March 2023Confirmation statement made on 23 February 2023 with no updates
1 March 2023Registration of charge 039314580006, created on 28 February 2023
23 February 2022Confirmation statement made on 23 February 2022 with no updates
22 February 2022Accounts for a small company made up to 30 June 2021
9 June 2021Accounts for a small company made up to 30 June 2020
11 March 2021Confirmation statement made on 23 February 2021 with no updates
5 March 2020Confirmation statement made on 23 February 2020 with no updates
23 December 2019Accounts for a small company made up to 30 June 2019
28 February 2019Confirmation statement made on 23 February 2019 with no updates
20 February 2019Accounts for a small company made up to 30 June 2018
16 March 2018Confirmation statement made on 23 February 2018 with no updates
22 February 2018Accounts for a small company made up to 30 June 2017
13 July 2017Auditor's resignation
13 July 2017Auditor's resignation
8 March 2017Confirmation statement made on 23 February 2017 with updates
8 March 2017Confirmation statement made on 23 February 2017 with updates
24 February 2017Full accounts made up to 30 June 2016
24 February 2017Full accounts made up to 30 June 2016
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20,000
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20,000
26 November 2015Accounts for a small company made up to 30 June 2015
26 November 2015Accounts for a small company made up to 30 June 2015
31 July 2015Registration of charge 039314580005, created on 28 July 2015
31 July 2015Registration of charge 039314580005, created on 28 July 2015
28 April 2015Accounts for a small company made up to 30 June 2014
28 April 2015Accounts for a small company made up to 30 June 2014
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
13 February 2014Accounts for a small company made up to 30 June 2013
13 February 2014Accounts for a small company made up to 30 June 2013
17 December 2013Registration of charge 039314580004
17 December 2013Registration of charge 039314580004
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
25 February 2013Director's details changed for Phillip Michael Farnham on 24 February 2013
25 February 2013Director's details changed for Phillip Michael Farnham on 24 February 2013
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
26 November 2012Accounts for a small company made up to 30 June 2012
26 November 2012Accounts for a small company made up to 30 June 2012
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
30 January 2012Registered office address changed from Ty to Maen Farm Newton Road, Rumney Cardiff CF3 2EJ on 30 January 2012
30 January 2012Registered office address changed from Ty to Maen Farm Newton Road, Rumney Cardiff CF3 2EJ on 30 January 2012
7 November 2011Accounts for a small company made up to 30 June 2011
7 November 2011Accounts for a small company made up to 30 June 2011
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
14 October 2010Accounts for a small company made up to 30 June 2010
14 October 2010Accounts for a small company made up to 30 June 2010
7 April 2010Accounts for a small company made up to 30 June 2009
7 April 2010Accounts for a small company made up to 30 June 2009
1 March 2010Director's details changed for David John Neal on 1 March 2010
1 March 2010Director's details changed for David John Neal on 1 March 2010
1 March 2010Director's details changed for David John Neal on 1 March 2010
1 March 2010Director's details changed for Phillip Michael Farnham on 1 March 2010
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Phillip Michael Farnham on 1 March 2010
1 March 2010Director's details changed for Phillip Michael Farnham on 1 March 2010
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
23 September 2009Auditor's resignation
23 September 2009Auditor's resignation
19 March 2009Accounts for a small company made up to 30 June 2008
19 March 2009Accounts for a small company made up to 30 June 2008
2 March 2009Return made up to 23/02/09; full list of members
2 March 2009Return made up to 23/02/09; full list of members
19 March 2008Return made up to 23/02/08; full list of members
19 March 2008Return made up to 23/02/08; full list of members
6 March 2008Accounts for a small company made up to 30 June 2007
6 March 2008Accounts for a small company made up to 30 June 2007
5 March 2007Return made up to 23/02/07; full list of members
5 March 2007Return made up to 23/02/07; full list of members
23 January 2007Accounts for a small company made up to 30 June 2006
23 January 2007Accounts for a small company made up to 30 June 2006
11 April 2006New director appointed
11 April 2006New director appointed
17 March 2006Return made up to 23/02/06; full list of members
17 March 2006Return made up to 23/02/06; full list of members
9 February 2006Accounts for a small company made up to 30 June 2005
9 February 2006Accounts for a small company made up to 30 June 2005
29 April 2005Nc inc already adjusted 22/02/05
29 April 2005Nc inc already adjusted 22/02/05
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 March 2005Return made up to 23/02/05; full list of members
16 March 2005Return made up to 23/02/05; full list of members
20 December 2004Accounts for a small company made up to 30 June 2004
20 December 2004Accounts for a small company made up to 30 June 2004
8 April 2004Accounts for a small company made up to 30 June 2003
8 April 2004Accounts for a small company made up to 30 June 2003
25 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary resigned
25 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary resigned
25 March 2004Secretary resigned;director resigned
25 March 2004Secretary resigned;director resigned
30 September 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 September 2003Director resigned
30 September 2003Director resigned
30 September 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 September 2003Registered office changed on 17/09/03 from: springmeadow road, springmeadow business park, rumney, cardiff, south glamorgan CF3 2ES
17 September 2003New director appointed
17 September 2003New secretary appointed;new director appointed
17 September 2003New secretary appointed;new director appointed
17 September 2003Registered office changed on 17/09/03 from: springmeadow road, springmeadow business park, rumney, cardiff, south glamorgan CF3 2ES
17 September 2003New director appointed
7 July 2003Director resigned
7 July 2003Director resigned
29 April 2003Accounts for a small company made up to 30 June 2002
29 April 2003Accounts for a small company made up to 30 June 2002
12 February 2003Director resigned
12 February 2003Director resigned
16 August 2002Director resigned
16 August 2002Director resigned
25 June 2002Accounting reference date extended from 31/05/02 to 30/06/02
25 June 2002Accounting reference date extended from 31/05/02 to 30/06/02
13 June 2002Declaration of satisfaction of mortgage/charge
13 June 2002Declaration of satisfaction of mortgage/charge
13 June 2002Declaration of satisfaction of mortgage/charge
13 June 2002Declaration of satisfaction of mortgage/charge
21 May 2002Ad 16/03/00--------- £ si 19998@1
21 May 2002Ad 16/03/00--------- £ si 19998@1
17 May 2002Particulars of mortgage/charge
17 May 2002Particulars of mortgage/charge
21 February 2002Return made up to 23/02/02; full list of members
21 February 2002Return made up to 23/02/02; full list of members
18 October 2001Full accounts made up to 31 May 2001
18 October 2001Full accounts made up to 31 May 2001
3 October 2001Director resigned
3 October 2001Director resigned
16 May 2001Particulars of mortgage/charge
16 May 2001Particulars of mortgage/charge
30 March 2001Return made up to 23/02/01; full list of members
30 March 2001Return made up to 23/02/01; full list of members
20 December 2000Accounting reference date extended from 28/02/01 to 31/05/01
20 December 2000Accounting reference date extended from 28/02/01 to 31/05/01
12 July 2000Registered office changed on 12/07/00 from: dragon house, princes way, bridgend id est, bridgend, mid glamorgan CF31 3AQ
12 July 2000Registered office changed on 12/07/00 from: dragon house, princes way, bridgend id est, bridgend, mid glamorgan CF31 3AQ
25 May 2000Particulars of mortgage/charge
25 May 2000Particulars of mortgage/charge
22 March 2000New director appointed
22 March 2000New director appointed
22 March 2000New secretary appointed;new director appointed
22 March 2000New director appointed
22 March 2000Registered office changed on 22/03/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
22 March 2000New director appointed
22 March 2000Registered office changed on 22/03/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
22 March 2000New secretary appointed;new director appointed
21 March 2000Company name changed towerfield LIMITED\certificate issued on 21/03/00
21 March 2000Company name changed towerfield LIMITED\certificate issued on 21/03/00
16 March 2000Director resigned
16 March 2000Director resigned
16 March 2000Secretary resigned
16 March 2000Secretary resigned
23 February 2000Incorporation
23 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed