About

Registered Number: 03425299
Date of Incorporation: 27/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Canal Wharf, Lower Wharf Street, Ashton Under Lyne, Lancashire, OL6 7PE

 

Cardox International Ltd was founded on 27 August 1997, it's status at Companies House is "Active". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODSON, John 28 August 1997 - 1
HODSON, Gillian 28 August 1997 01 December 1997 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Debra 01 December 1997 05 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 28 March 2018
PSC07 - N/A 16 February 2018
TM02 - Termination of appointment of secretary 16 February 2018
RESOLUTIONS - N/A 13 February 2018
SH06 - Notice of cancellation of shares 13 February 2018
SH03 - Return of purchase of own shares 13 February 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 19 November 2008
169 - Return by a company purchasing its own shares 20 May 2008
RESOLUTIONS - N/A 07 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 19 December 2005
225 - Change of Accounting Reference Date 20 September 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 September 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 29 August 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 11 September 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 02 September 1998
225 - Change of Accounting Reference Date 11 March 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
CERTNM - Change of name certificate 09 September 1997
287 - Change in situation or address of Registered Office 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 27 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.