About

Registered Number: 04349537
Date of Incorporation: 09/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

 

Based in Cardiff, Dutton & Cadwell Ltd was registered on 09 January 2002, it's status in the Companies House registry is set to "Active". Dutton & Cadwell Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 06 December 2017
SH01 - Return of Allotment of shares 29 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 10 January 2014
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 21 January 2008
395 - Particulars of a mortgage or charge 11 May 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 12 January 2007
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 11 March 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
395 - Particulars of a mortgage or charge 24 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 09 November 2004
395 - Particulars of a mortgage or charge 06 August 2004
363s - Annual Return 04 February 2004
395 - Particulars of a mortgage or charge 13 November 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
225 - Change of Accounting Reference Date 08 July 2002
395 - Particulars of a mortgage or charge 22 April 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 2007 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal charge 08 March 2006 Outstanding

N/A

Legal charge 15 September 2005 Outstanding

N/A

Legal charge 27 July 2004 Outstanding

N/A

Legal charge 12 November 2003 Outstanding

N/A

Debenture 08 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.