- Company Overview for CAD 21 (NORTH WEST) LIMITED (10107132)
- Filing history for CAD 21 (NORTH WEST) LIMITED (10107132)
- People for CAD 21 (NORTH WEST) LIMITED (10107132)
- Charges for CAD 21 (NORTH WEST) LIMITED (10107132)
- Registers for CAD 21 (NORTH WEST) LIMITED (10107132)
- More for CAD 21 (NORTH WEST) LIMITED (10107132)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
02 Apr 2024 | TM01 | Termination of appointment of Peter Graham Ather as a director on 30 January 2024 | |
23 Oct 2023 | CH01 | Director's details changed for Mr Richard Phillip Crampton on 23 October 2023 | |
23 Oct 2023 | CH01 | Director's details changed for Mr Garry Melvin Charlton on 23 October 2023 | |
23 Oct 2023 | CH01 | Director's details changed for Mr Peter Graham Ather on 23 October 2023 | |
15 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
11 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
01 Dec 2020 | MR01 | Registration of charge 101071320001, created on 27 November 2020 | |
05 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
11 Sep 2019 | PSC02 | Notification of Cad 21 Holdings Limited as a person with significant control on 6 April 2017 | |
11 Sep 2019 | PSC07 | Cessation of Garry Melvin Charlton as a person with significant control on 6 April 2017 | |
11 Sep 2019 | PSC07 | Cessation of Peter Graham Ather as a person with significant control on 6 April 2017 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Apr 2018 | AD02 | Register inspection address has been changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to Swallow House Parsons Road Washington NE37 1EZ | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
09 Apr 2018 | PSC01 | Notification of Peter Graham Ather as a person with significant control on 6 April 2017 | |
09 Apr 2018 | PSC07 | Cessation of Cad 21 Holdings Limited as a person with significant control on 6 April 2017 | |
09 Apr 2018 | PSC01 | Notification of Garry Melvin Charlton as a person with significant control on 6 April 2017 |