About

Registered Number: 04386349
Date of Incorporation: 04/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Founded in 2002, Cadeby Stone Ltd has its registered office in Hertford, it's status is listed as "Active". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the Cadeby Stone Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENYER, Michael 14 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
OCONNOR, Lee Daniel 26 August 2003 11 May 2009 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 21 March 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 15 March 2013
AA01 - Change of accounting reference date 07 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 16 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 22 March 2007
225 - Change of Accounting Reference Date 06 January 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
AA - Annual Accounts 26 November 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
363s - Annual Return 05 August 2003
RESOLUTIONS - N/A 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
123 - Notice of increase in nominal capital 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
225 - Change of Accounting Reference Date 22 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.