CANALUDY LIMITED

04572840
PRIORS HATCH LODGE PRIORS HATCH LANE GODALMING SURREY GU7 2RJ

Documents

Documents
Date Category Description Pages
30 Mar 2024 accounts Annual Accounts 7 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 8 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 9 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 7 Buy now
02 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2018 accounts Annual Accounts 2 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2017 accounts Annual Accounts 7 Buy now
26 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
30 Jan 2016 accounts Annual Accounts 4 Buy now
06 Dec 2015 annual-return Annual Return 4 Buy now
06 Dec 2015 officers Appointment of secretary (Ms Carolyn Anderson) 2 Buy now
02 Sep 2015 officers Change of particulars for director (Mr Craig Cadden Erentz) 3 Buy now
02 Sep 2015 officers Termination of appointment of secretary (Natalie Anne Erentz) 2 Buy now
02 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jan 2015 accounts Annual Accounts 4 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 4 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 11 Buy now
09 Nov 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 11 Buy now
24 Jan 2011 accounts Annual Accounts 11 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 officers Change of particulars for director (Craig Cadden Erentz) 2 Buy now
25 Mar 2010 officers Change of particulars for secretary (Natalie Anne Erentz) 2 Buy now
03 Feb 2010 accounts Annual Accounts 17 Buy now
23 Jan 2009 accounts Annual Accounts 11 Buy now
28 Dec 2008 annual-return Return made up to 31/10/08; no change of members 8 Buy now
20 Aug 2008 annual-return Return made up to 24/10/07; full list of members 6 Buy now
24 Jan 2008 accounts Annual Accounts 11 Buy now
30 Apr 2007 annual-return Return made up to 24/10/06; full list of members 6 Buy now
02 Feb 2007 accounts Annual Accounts 13 Buy now
08 Aug 2006 annual-return Return made up to 24/10/05; full list of members 2 Buy now
31 Jan 2006 accounts Annual Accounts 11 Buy now
31 Oct 2004 annual-return Return made up to 24/10/04; full list of members 6 Buy now
06 Aug 2004 accounts Annual Accounts 5 Buy now
12 Dec 2003 annual-return Return made up to 24/10/03; full list of members 6 Buy now
01 May 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
11 Nov 2002 address Registered office changed on 11/11/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ 1 Buy now
11 Nov 2002 officers Secretary resigned 1 Buy now
11 Nov 2002 officers Director resigned 1 Buy now
11 Nov 2002 capital Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Nov 2002 officers New secretary appointed 2 Buy now
11 Nov 2002 officers New director appointed 2 Buy now
06 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2002 incorporation Incorporation Company 17 Buy now