About

Registered Number: 05742411
Date of Incorporation: 14/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Hanham Business Park, Memorial Road, Hanham, Bristol, BS15 3JE

 

Established in 2006, Caddick & Moss Ltd are based in Bristol, it's status is listed as "Active". There are 2 directors listed as Caddick, Anthony John, Moss, Timothy Stewart for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDICK, Anthony John 14 March 2006 - 1
MOSS, Timothy Stewart 14 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 22 April 2010
AD01 - Change of registered office address 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 26 September 2008
363s - Annual Return 06 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.