About

Registered Number: 05451742
Date of Incorporation: 13/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 2 Sidings Way, Westhouses, Alfreton, Derbyshire, DE55 5AS

 

Founded in 2005, C Cassidy & Sons Ltd has its registered office in Alfreton, Derbyshire, it's status is listed as "Active". The company has 5 directors listed as Cassidy, Leanne Victoria, Cassidy, Aston Lee, Cassidy, Christopher Patrick, Cassidy, Lorraine, Timmins, Sandra at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Aston Lee 13 May 2005 - 1
CASSIDY, Christopher Patrick 13 May 2005 - 1
CASSIDY, Lorraine 13 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CASSIDY, Leanne Victoria 23 November 2010 - 1
TIMMINS, Sandra 13 May 2005 23 November 2010 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 13 February 2014
AD01 - Change of registered office address 30 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 26 November 2010
SH01 - Return of Allotment of shares 24 November 2010
AP03 - Appointment of secretary 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 26 May 2006
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.