About

Registered Number: 05456513
Date of Incorporation: 19/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR,

 

Thackway & Cadwallader Builders Ltd was setup in 2005. We don't currently know the number of employees at this organisation. This company has 2 directors listed as Thackway, Jake Robert, Cadwallader, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THACKWAY, Jake Robert 19 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CADWALLADER, David 19 May 2005 01 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 29 May 2020
CS01 - N/A 09 May 2019
CH01 - Change of particulars for director 08 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 30 March 2018
AD01 - Change of registered office address 31 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 10 January 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 March 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 10 September 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 13 March 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
225 - Change of Accounting Reference Date 07 July 2006
363s - Annual Return 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.