Advanced company searchLink opens in new window

CADDY CUSTOMS LTD

Company number 09459872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 CERTNM Company name changed jal ss LTD\certificate issued on 03/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-17
02 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with updates
02 Feb 2024 CH01 Director's details changed for Mr Jonathan Andrew Lawrence on 2 February 2024
02 Feb 2024 PSC04 Change of details for Mr Jonathan Lawrence as a person with significant control on 2 February 2024
13 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
26 Sep 2022 CERTNM Company name changed top bet tipping services LIMITED\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-17
10 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
16 Feb 2022 AA Unaudited abridged accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
22 Dec 2020 AA Unaudited abridged accounts made up to 29 February 2020
06 Sep 2020 AD01 Registered office address changed from 4 Silver Lane Stamford PE9 2BT England to 60 Queen Street Stamford PE9 1QS on 6 September 2020
11 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
10 Mar 2020 TM01 Termination of appointment of Adam Worley as a director on 5 March 2020
10 Mar 2020 TM01 Termination of appointment of Kyle Tombleson as a director on 5 March 2020
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
15 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
01 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
08 Mar 2017 CH01 Director's details changed for Mr Jonathan Lawrence on 1 March 2017
08 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Nov 2016 AD01 Registered office address changed from 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ England to 4 Silver Lane Stamford PE9 2BT on 10 November 2016