Advanced company searchLink opens in new window

CADDICK GROUP LIMITED

Company number 02065043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2015 CH01 Director's details changed for Mr Paul Caddick on 1 January 2015
29 Jul 2015 CH01 Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015
23 Jun 2015 SH10 Particulars of variation of rights attached to shares
23 Jun 2015 SH08 Change of share class name or designation
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 May 2015 SH02 Sub-division of shares on 18 February 2015
14 Apr 2015 AP03 Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015
14 Apr 2015 TM02 Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015
14 Apr 2015 AP01 Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015
05 Mar 2015 AA Group of companies' accounts made up to 31 August 2014
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 49500 ord share of £1 each into 4950000 ord share of £0.01 each 18/02/2015
05 Mar 2015 SH10 Particulars of variation of rights attached to shares
05 Mar 2015 SH08 Change of share class name or designation
25 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
03 Mar 2014 AA Group of companies' accounts made up to 31 August 2013
29 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
27 Feb 2013 AA Group of companies' accounts made up to 31 August 2012
20 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 19
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13