About

Registered Number: 05469864
Date of Incorporation: 02/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 338a Woodchurch Road, Birkenhead, Merseyside, CH42 8PQ,

 

Clive Barrington Caddick Financial Services Ltd was setup in 2005. We don't currently know the number of employees at this organisation. The current directors of this business are listed as Caddick, Clive Barrington, Caddick, Rhys Barrington in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDICK, Clive Barrington 02 June 2005 - 1
CADDICK, Rhys Barrington 02 June 2005 25 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 22 December 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 30 January 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
AA - Annual Accounts 29 December 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AD01 - Change of registered office address 25 November 2010
AD01 - Change of registered office address 25 November 2010
CERTNM - Change of name certificate 23 November 2010
CONNOT - N/A 23 November 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.