Advanced company searchLink opens in new window

CAD 21 (NORTH WEST) LIMITED

Company number 10107132

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)
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