Advanced company searchLink opens in new window

CLIVE CADMAN LIMITED

Company number 04888642

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)
12 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
18 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
14 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
28 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
18 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
05 Sep 2017 CH01 Director's details changed for Mr Clive Stanley Frank Cadman on 1 August 2016
05 Sep 2017 PSC04 Change of details for Mr Clive Stanley Frank Cadman as a person with significant control on 1 August 2016
05 Sep 2017 AD01 Registered office address changed from Faberdale Linley Avenue Pontesbury Shrewsbury SY5 0TE to Springfield Plox Green Road Minsterley Shrewsbury Shropshire SY5 0HS on 5 September 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
01 Oct 2015 CH01 Director's details changed for Clive Stanley Frank Cadman on 18 February 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Feb 2015 AD01 Registered office address changed from 1 Lower Hill Top Road Pontesbury Shrewsbury Shropshire SY5 0YE to Faberdale Linley Avenue Pontesbury Shrewsbury SY5 0TE on 18 February 2015
10 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013