CADDICK (KNOTTINGLEY) LIMITED

Castlegarth Grange Castlegarth Grange, Wetherby, LS22 6LH, West Yorkshire
StatusACTIVE
Company No.05900689
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

CADDICK (KNOTTINGLEY) LIMITED is an active private limited company with number 05900689. It was incorporated 17 years, 10 months, 28 days ago, on 09 August 2006. The company address is Castlegarth Grange Castlegarth Grange, Wetherby, LS22 6LH, West Yorkshire.



Company Fillings

Accounts with accounts type full

Date: 19 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Paul Caddick

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Andrew Bullers

Appointment date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Bullers

Appointment date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Graham Hirst

Termination date: 2015-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Graham Hirst

Termination date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard weatherhead

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caddick (swinton) LIMITED\certificate issued on 15/12/06

Documents

View document PDF

Incorporation company

Date: 09 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 KIRKLAND MANAGEMENT COMPANY LIMITED

197 BIRCHFIELD ROAD,WIDNES,WA8 9ES

Number:05604207
Status:ACTIVE
Category:Private Limited Company

ASBY HOUSE LIMITED

SPRING COTTAGE,SWINDON,SN6 8NG

Number:04352502
Status:ACTIVE
Category:Private Limited Company

EUROASIA INVESTMENT MANAGEMENT LIMITED

79 RAINBOW ROAD,ERITH,DA8 2BT

Number:08695120
Status:ACTIVE
Category:Private Limited Company

G2 CONSULTING SERVICES LIMITED

37 YELLOW LODGE DRIVE,BOLTON,BL5 3EX

Number:08819983
Status:ACTIVE
Category:Private Limited Company

INNOVATE GAS SOLUTIONS LIMITED

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:10780845
Status:ACTIVE
Category:Private Limited Company

NEW BITS IT LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:06809933
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