Based in Colchester in Essex, B.J. Cadman Holdings Ltd was founded on 12 November 1990. The companies directors are Cadman, Janet Mary, Cadman, Martin Eugene, Cadman, Neil John, Kendon, Anthony John, Cadman, Brian John. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CADMAN, Janet Mary | N/A | - | 1 |
CADMAN, Martin Eugene | 07 September 2020 | - | 1 |
CADMAN, Neil John | 06 April 2006 | - | 1 |
CADMAN, Brian John | N/A | 03 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENDON, Anthony John | N/A | 30 June 1997 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 07 September 2020 | |
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
RESOLUTIONS - N/A | 03 July 2019 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 28 March 2018 | |
AA - Annual Accounts | 29 June 2017 | |
AA01 - Change of accounting reference date | 27 June 2017 | |
CS01 - N/A | 16 June 2017 | |
MR01 - N/A | 05 October 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AA01 - Change of accounting reference date | 06 November 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AUD - Auditor's letter of resignation | 28 July 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 15 January 2010 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH03 - Change of particulars for secretary | 16 December 2009 | |
363a - Annual Return | 11 July 2009 | |
287 - Change in situation or address of Registered Office | 10 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2009 | |
AA - Annual Accounts | 18 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2008 | |
287 - Change in situation or address of Registered Office | 18 August 2008 | |
363a - Annual Return | 11 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
AA - Annual Accounts | 18 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2007 | |
363a - Annual Return | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 July 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 18 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 31 May 2006 | |
RESOLUTIONS - N/A | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 03 August 2004 | |
287 - Change in situation or address of Registered Office | 03 August 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 08 September 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 09 July 2002 | |
AA - Annual Accounts | 16 October 2001 | |
363s - Annual Return | 03 July 2001 | |
AA - Annual Accounts | 08 December 2000 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 16 December 1999 | |
363s - Annual Return | 30 July 1999 | |
RESOLUTIONS - N/A | 31 March 1999 | |
AA - Annual Accounts | 06 November 1998 | |
363s - Annual Return | 26 July 1998 | |
AA - Annual Accounts | 19 March 1998 | |
288a - Notice of appointment of directors or secretaries | 06 August 1997 | |
288b - Notice of resignation of directors or secretaries | 06 August 1997 | |
363s - Annual Return | 01 August 1997 | |
395 - Particulars of a mortgage or charge | 27 January 1997 | |
AA - Annual Accounts | 19 November 1996 | |
363s - Annual Return | 05 September 1996 | |
AA - Annual Accounts | 26 January 1996 | |
363s - Annual Return | 07 August 1995 | |
SA - Shares agreement | 09 April 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 09 April 1995 | |
395 - Particulars of a mortgage or charge | 28 February 1995 | |
88(2)P - N/A | 07 December 1994 | |
AA - Annual Accounts | 25 October 1994 | |
363s - Annual Return | 28 July 1994 | |
AA - Annual Accounts | 25 November 1993 | |
363s - Annual Return | 13 August 1993 | |
AA - Annual Accounts | 22 October 1992 | |
363s - Annual Return | 10 August 1992 | |
AA - Annual Accounts | 15 January 1992 | |
363b - Annual Return | 06 December 1991 | |
MEM/ARTS - N/A | 22 January 1991 | |
RESOLUTIONS - N/A | 04 January 1991 | |
RESOLUTIONS - N/A | 04 January 1991 | |
CERTNM - Change of name certificate | 21 December 1990 | |
288 - N/A | 19 December 1990 | |
288 - N/A | 19 December 1990 | |
123 - Notice of increase in nominal capital | 11 December 1990 | |
288 - N/A | 11 December 1990 | |
287 - Change in situation or address of Registered Office | 11 December 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 December 1990 | |
NEWINC - New incorporation documents | 12 November 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 October 2016 | Outstanding |
N/A |
Legal charge | 25 May 2006 | Outstanding |
N/A |
Legal mortgage | 22 January 1997 | Outstanding |
N/A |
Legal charge | 22 February 1995 | Fully Satisfied |
N/A |