Advanced company searchLink opens in new window

CRADLEY STORES LIMITED

Company number 12148358

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)
25 Jan 2024 AA Micro company accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
31 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Sep 2021 TM01 Termination of appointment of Amandeep Gaddu as a director on 3 September 2021
18 May 2021 CH01 Director's details changed for Mrs Manisha Gaddu on 11 May 2021
07 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
06 May 2021 PSC04 Change of details for Mrs Manisha Gaddu as a person with significant control on 5 May 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
01 Apr 2021 AP01 Appointment of Mr Amandeep Gaddu as a director on 15 March 2021
01 Apr 2021 AD01 Registered office address changed from 55 Great Bridge Tipton DY4 7HF England to Colman House 121 Livery Street Birmingham B3 1RS on 1 April 2021
01 Apr 2021 PSC07 Cessation of Natasha Patel as a person with significant control on 15 March 2021
01 Apr 2021 TM01 Termination of appointment of Natasha Patel as a director on 15 March 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Nov 2020 AD01 Registered office address changed from 23 Parkers Way Tipton DY4 9EL England to 55 Great Bridge Tipton DY4 7HF on 23 November 2020
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
11 Feb 2020 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted