About

Registered Number: 04350423
Date of Incorporation: 09/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 18 Bath Road Old Town, Swindon, Wilts, SN1 4BA,

 

Established in 2002, Cade Mckeever Ltd has its registered office in Wilts, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are Youdell, Allan Henry, Coleman, Leslie, Forum Directors Limited, Mckeever, Carolyn Anne, Mckeever, Carolyn Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Leslie 01 January 2008 05 April 2009 1
FORUM DIRECTORS LIMITED 09 January 2002 22 February 2002 1
MCKEEVER, Carolyn Anne 27 March 2008 08 December 2015 1
MCKEEVER, Carolyn Anne 22 February 2002 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
YOUDELL, Allan Henry 22 February 2002 20 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 March 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 09 February 2018
SH01 - Return of Allotment of shares 14 October 2017
SH01 - Return of Allotment of shares 14 October 2017
MR01 - N/A 05 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 13 February 2017
MR04 - N/A 01 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 28 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 29 January 2013
MG01 - Particulars of a mortgage or charge 13 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 15 January 2010
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288b - Notice of resignation of directors or secretaries 03 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
287 - Change in situation or address of Registered Office 16 October 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 21 November 2006
363s - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
CERTNM - Change of name certificate 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 14 January 2005
RESOLUTIONS - N/A 19 October 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 03 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
363s - Annual Return 28 January 2003
225 - Change of Accounting Reference Date 22 May 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
MEM/ARTS - N/A 19 February 2002
CERTNM - Change of name certificate 11 February 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Outstanding

N/A

Debenture 24 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.