This company is commonly known as Caddy Windows Limited. The company was founded 22 years ago and was given the registration number 04404519. The firm's registered office is in BRISTOL. You can find them at Boyces Building Regent Street, Clifton, Bristol, Avon. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CADDY WINDOWS LIMITED |
---|---|---|
Company Number | : | 04404519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boyces Building Regent Street, Clifton, Bristol, Avon, BS8 4HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN | Secretary | 01 September 2009 | Active |
8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN | Director | 01 September 2009 | Active |
8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN | Director | 01 September 2009 | Active |
8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN | Director | 01 February 2003 | Active |
8 Enterprise Trade Centre, Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN | Director | 12 February 2016 | Active |
15 Manor Gardens, Farmborough, Bath, BA2 0AS | Secretary | 26 March 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 26 March 2002 | Active |
15 Manor Gardens, Farmborough, Bath, BA2 0AS | Director | 26 March 2002 | Active |
18 Gilda Crescent, Whitchurch, Bristol, BS14 9LF | Director | 01 February 2003 | Active |
15 Manor Gardens, Farmborough, Bath, BA2 0AS | Director | 26 March 2002 | Active |
8, Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN | Director | 22 February 2018 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 26 March 2002 | Active |
Mr Martin Graham Caddy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN |
Nature of control | : |
|
Mr Liam Ralph Graham Caddy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN |
Nature of control | : |
|
Mr Daniel Martin Caddy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Enterprise Trade Centre, Roman Farm Road, Bristol, England, BS4 1UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Change person secretary company with change date. | Download |
2019-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.