About

Registered Number: 04792264
Date of Incorporation: 09/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Brezal House Layer Breton Hill, Layer Breton, Colchester, Essex, CO2 0PP

 

Cadman 2003 Ltd was founded on 09 June 2003 and has its registered office in Colchester, Essex, it's status is listed as "Active". We don't know the number of employees at the organisation. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Deborah Ellen 09 June 2003 20 June 2004 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 31 March 2020
MR04 - N/A 26 June 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 14 February 2019
PSC07 - N/A 28 January 2019
PSC07 - N/A 28 January 2019
PSC02 - N/A 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 23 June 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 06 April 2010
CH01 - Change of particulars for director 16 December 2009
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 15 June 2009
AA - Annual Accounts 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 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 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
AA - Annual Accounts 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363a - Annual Return 14 August 2006
RESOLUTIONS - N/A 26 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 23 February 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 10 February 2005
363s - Annual Return 13 September 2004
MISC - Miscellaneous document 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
287 - Change in situation or address of Registered Office 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
RESOLUTIONS - N/A 17 September 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.