About

Registered Number: 04160982
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Founded in 2001, Cresswell Cadenhead & Co Ltd has its registered office in Watford, it's status is listed as "Active". The current directors of the business are listed as Cadenhead, Belinda Ann, Cadenhead, Peter James, Cresswell, Joanne Mary, Cresswell, Michael Richard at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADENHEAD, Belinda Ann 15 February 2001 - 1
CADENHEAD, Peter James 15 February 2001 - 1
CRESSWELL, Joanne Mary 15 February 2001 - 1
CRESSWELL, Michael Richard 15 February 2001 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2020
SH19 - Statement of capital 06 April 2020
CAP-SS - N/A 06 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 19 February 2019
SH03 - Return of purchase of own shares 17 April 2018
AA - Annual Accounts 04 April 2018
SH06 - Notice of cancellation of shares 28 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
AA - Annual Accounts 21 July 2016
SH03 - Return of purchase of own shares 29 June 2016
SH06 - Notice of cancellation of shares 27 June 2016
RESOLUTIONS - N/A 19 May 2016
CC04 - Statement of companies objects 19 May 2016
SH01 - Return of Allotment of shares 18 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 21 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 31 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 31 October 2009
225 - Change of Accounting Reference Date 15 May 2009
363a - Annual Return 30 March 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 04 April 2007
287 - Change in situation or address of Registered Office 18 October 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 27 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 20 February 2004
AAMD - Amended Accounts 04 December 2003
AA - Annual Accounts 02 December 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 21 February 2002
225 - Change of Accounting Reference Date 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.