CADDICK (AVH DEVELOPMENTS) LIMITED

03866453
CASTLEGARTH GRANGE, SCOTT LANE WETHERBY WEST YORKSHIRE LS22 6LH

Documents

Documents
Date Category Description Pages
17 Jan 2024 accounts Annual Accounts 1 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 1 Buy now
27 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 1 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 1 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 1 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 accounts Annual Accounts 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 1 Buy now
02 Nov 2016 accounts Annual Accounts 1 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2015 accounts Annual Accounts 1 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
20 Nov 2015 officers Change of particulars for director (Mr Paul Caddick) 2 Buy now
29 Jul 2015 officers Termination of appointment of director (James Phillip Dyson) 1 Buy now
24 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
06 Mar 2015 officers Appointment of secretary (Mr Paul Andrew Bullers) 2 Buy now
06 Mar 2015 officers Appointment of director (Mr Paul Andrew Bullers) 2 Buy now
06 Mar 2015 officers Termination of appointment of secretary (Peter Graham Hirst) 1 Buy now
06 Mar 2015 officers Termination of appointment of director (Peter Graham Hirst) 1 Buy now
26 Nov 2014 annual-return Annual Return 6 Buy now
30 Oct 2014 accounts Annual Accounts 1 Buy now
06 Nov 2013 annual-return Annual Return 6 Buy now
27 Sep 2013 accounts Annual Accounts 1 Buy now
03 Dec 2012 annual-return Annual Return 6 Buy now
01 Nov 2012 accounts Annual Accounts 1 Buy now
18 Nov 2011 annual-return Annual Return 6 Buy now
16 Nov 2011 accounts Annual Accounts 1 Buy now
30 Nov 2010 annual-return Annual Return 6 Buy now
19 Oct 2010 accounts Annual Accounts 1 Buy now
28 Oct 2009 annual-return Annual Return 5 Buy now
28 Oct 2009 officers Change of particulars for director (Mr James Phillip Dyson) 2 Buy now
14 Sep 2009 accounts Annual Accounts 1 Buy now
21 Jul 2009 officers Appointment terminated director richard weatherhead 1 Buy now
10 Nov 2008 accounts Annual Accounts 1 Buy now
07 Nov 2008 annual-return Return made up to 27/10/08; full list of members 4 Buy now
07 Nov 2008 address Location of register of members 1 Buy now
16 Nov 2007 accounts Annual Accounts 1 Buy now
31 Oct 2007 annual-return Return made up to 27/10/07; full list of members 3 Buy now
04 Dec 2006 accounts Annual Accounts 1 Buy now
13 Nov 2006 annual-return Return made up to 27/10/06; full list of members 3 Buy now
22 Nov 2005 annual-return Return made up to 27/10/05; full list of members 3 Buy now
22 Nov 2005 address Location of register of members 1 Buy now
22 Nov 2005 accounts Annual Accounts 1 Buy now
21 Nov 2005 officers Director's particulars changed 1 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: calder grange farm weeland road knottingley west yorkshire WF11 8DA 1 Buy now
11 Dec 2004 accounts Annual Accounts 1 Buy now
18 Nov 2004 annual-return Return made up to 27/10/04; full list of members 8 Buy now
05 Jul 2004 accounts Annual Accounts 12 Buy now
04 Nov 2003 annual-return Return made up to 27/10/03; full list of members 8 Buy now
03 Jun 2003 accounts Annual Accounts 11 Buy now
16 Apr 2003 auditors Auditors Resignation Company 1 Buy now
06 Nov 2002 annual-return Return made up to 27/10/02; full list of members 8 Buy now
29 Jun 2002 accounts Annual Accounts 11 Buy now
13 Nov 2001 annual-return Return made up to 27/10/01; full list of members 7 Buy now
03 Jul 2001 accounts Annual Accounts 11 Buy now
03 Jul 2001 accounts Accounting reference date shortened from 31/10/00 to 31/08/00 1 Buy now
14 Dec 2000 annual-return Return made up to 27/10/00; full list of members 7 Buy now
05 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2000 officers New director appointed 2 Buy now
10 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2000 officers Secretary resigned 1 Buy now
26 Jan 2000 address Registered office changed on 26/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL 2 Buy now
12 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
12 Jan 2000 officers New director appointed 2 Buy now
12 Jan 2000 officers Secretary resigned 1 Buy now
12 Jan 2000 officers Director resigned 1 Buy now
27 Oct 1999 incorporation Incorporation Company 18 Buy now