Founded in 2010, Cascade Business Supplies Ltd have registered office in Ashford. Currently we aren't aware of the number of employees at the Cascade Business Supplies Ltd. This business has 2 directors listed as Williams, David Ian, Williams, Julie Bernadette.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, David Ian | 15 July 2011 | - | 1 |
WILLIAMS, Julie Bernadette | 07 June 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
PSC04 - N/A | 22 June 2020 | |
CH01 - Change of particulars for director | 22 June 2020 | |
AA - Annual Accounts | 23 April 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 13 June 2019 | |
CH01 - Change of particulars for director | 09 April 2019 | |
CS01 - N/A | 02 July 2018 | |
CH01 - Change of particulars for director | 29 June 2018 | |
CH01 - Change of particulars for director | 29 June 2018 | |
AA - Annual Accounts | 14 March 2018 | |
AA - Annual Accounts | 14 September 2017 | |
MR04 - N/A | 06 July 2017 | |
CS01 - N/A | 04 July 2017 | |
AR01 - Annual Return | 01 July 2016 | |
CS01 - N/A | 01 July 2016 | |
AA - Annual Accounts | 26 February 2016 | |
CERTNM - Change of name certificate | 05 January 2016 | |
CONNOT - N/A | 05 January 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 11 April 2015 | |
AD01 - Change of registered office address | 01 April 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AA01 - Change of accounting reference date | 26 July 2013 | |
AR01 - Annual Return | 01 July 2013 | |
MG01 - Particulars of a mortgage or charge | 16 February 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 02 July 2012 | |
MG01 - Particulars of a mortgage or charge | 25 February 2012 | |
AA - Annual Accounts | 08 February 2012 | |
SH01 - Return of Allotment of shares | 19 September 2011 | |
AD01 - Change of registered office address | 08 August 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AD01 - Change of registered office address | 22 July 2010 | |
SH01 - Return of Allotment of shares | 09 June 2010 | |
TM01 - Termination of appointment of director | 09 June 2010 | |
AD01 - Change of registered office address | 09 June 2010 | |
AP01 - Appointment of director | 09 June 2010 | |
NEWINC - New incorporation documents | 07 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 11 February 2013 | Fully Satisfied |
N/A |
Debenture | 24 February 2012 | Outstanding |
N/A |