Advanced company searchLink opens in new window

CAIRD EVERED LIMITED

Company number 02292344

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)
10 Apr 2024 PSC05 Change of details for Caird Evered Holdings Limited as a person with significant control on 26 March 2024
27 Mar 2024 AD01 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 27 March 2024
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
04 Jan 2023 AP01 Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of John Ferguson Bowater as a director on 31 December 2022
03 Nov 2022 AA Accounts for a small company made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
11 Oct 2021 AA Accounts for a small company made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
08 Oct 2020 AA Accounts for a small company made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
17 Sep 2019 AA Accounts for a small company made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
22 Aug 2018 AA Accounts for a small company made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
30 Aug 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200,000
04 Jan 2016 AP01 Appointment of Mr Alistair Daniel Brookes as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of David Kevin Mulligan as a director on 31 December 2015
13 Nov 2015 AD03 Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
13 Nov 2015 AD02 Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
28 Sep 2015 AA Full accounts made up to 31 December 2014