Advanced company searchLink opens in new window

CADELL BROS LIMITED

Company number 11995326

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)
22 Feb 2024 AA Micro company accounts made up to 28 February 2023
06 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
21 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Mar 2022 AP01 Appointment of Miss Isabella Wallis as a director on 15 February 2022
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
22 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
11 Feb 2021 AA Micro company accounts made up to 31 May 2020
02 Oct 2020 PSC02 Notification of Carousel Fun Limited as a person with significant control on 2 June 2020
02 Oct 2020 PSC07 Cessation of Penelope Jane Wallis as a person with significant control on 2 June 2020
02 Oct 2020 PSC07 Cessation of David William Wallis as a person with significant control on 2 June 2020
12 Jun 2020 AA01 Current accounting period shortened from 31 May 2021 to 28 February 2021
04 Jun 2020 PSC01 Notification of Penelope Jane Wallis as a person with significant control on 2 June 2020
04 Jun 2020 PSC01 Notification of David William Wallis as a person with significant control on 2 June 2020
04 Jun 2020 TM01 Termination of appointment of David Alexander Pearson as a director on 2 June 2020
04 Jun 2020 TM01 Termination of appointment of Richard James Pearson as a director on 2 June 2020
04 Jun 2020 PSC07 Cessation of David Alexander Pearson as a person with significant control on 2 June 2020
04 Jun 2020 PSC07 Cessation of Richard James Pearson as a person with significant control on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from Bridge House 14 Bridge Street Taunton Somerset TA1 1UB United Kingdom to Fairlands Hardingswood Road Kidsgrove Stoke on Trent Staffordshire ST7 1EF on 2 June 2020
02 Jun 2020 AP01 Appointment of Mrs Penelope Jane Wallis as a director on 2 June 2020
02 Jun 2020 AP01 Appointment of Mr David William Wallis as a director on 2 June 2020
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 106,000
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
23 Oct 2019 PSC01 Notification of David Alexander Pearson as a person with significant control on 4 October 2019