CADMAN GROUP - History of Changes


DateDescription
2025-04-02 delete about_pages_linkeddomain twitter.com
2025-04-02 delete contact_pages_linkeddomain twitter.com
2025-04-02 delete index_pages_linkeddomain twitter.com
2025-04-02 delete projects_pages_linkeddomain twitter.com
2025-04-02 delete terms_pages_linkeddomain twitter.com
2025-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES
2024-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-15 insert sales_emails bu..@cadmangroup.co.uk
2024-04-15 insert email bu..@cadmangroup.co.uk
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES
2023-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 1 => 2
2023-02-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012053450003
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2022-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-08-12 insert about_pages_linkeddomain linkedin.com
2021-08-12 insert contact_pages_linkeddomain linkedin.com
2021-08-12 insert index_pages_linkeddomain linkedin.com
2021-08-12 insert projects_pages_linkeddomain linkedin.com
2021-08-12 insert terms_pages_linkeddomain linkedin.com
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-28 delete source_ip 104.24.114.209
2021-01-28 delete source_ip 104.24.115.209
2021-01-28 insert source_ip 104.21.71.16
2021-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 insert source_ip 172.67.168.254
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-11-06 delete address Cadman House Off Peartree Road Stanway Colchester Essex CO3 0NW
2019-11-06 insert address Cadman House Maurice Way Colchester CO3 0NW
2019-11-06 insert address Cadman House Maurice Way Stanway Colchester Essex CO3 0NW
2019-02-13 delete source_ip 52.21.147.48
2019-02-13 delete source_ip 52.22.114.73
2019-02-13 delete source_ip 52.22.131.49
2019-02-13 delete source_ip 52.202.245.247
2019-02-13 delete source_ip 52.203.156.46
2019-02-13 delete source_ip 52.204.128.222
2019-02-13 delete source_ip 52.204.129.108
2019-02-13 delete source_ip 52.205.227.252
2019-02-13 insert source_ip 104.24.114.209
2019-02-13 insert source_ip 104.24.115.209
2019-01-08 delete source_ip 52.20.109.77
2019-01-08 delete source_ip 52.20.167.39
2019-01-08 delete source_ip 52.20.250.191
2019-01-08 delete source_ip 52.201.30.51
2019-01-08 delete source_ip 52.201.38.10
2019-01-08 delete source_ip 52.202.134.94
2019-01-08 insert source_ip 52.21.147.48
2019-01-08 insert source_ip 52.22.114.73
2019-01-08 insert source_ip 52.22.131.49
2019-01-08 insert source_ip 52.204.128.222
2019-01-08 insert source_ip 52.204.129.108
2019-01-08 insert source_ip 52.205.227.252
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-12-06 delete address CADMAN HOUSE OFF PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 0NW
2018-12-06 insert address CADMAN HOUSE MAURICE WAY STANWAY COLCHESTER ESSEX UNITED KINGDOM CO3 0NW
2018-12-06 update registered_address
2018-11-29 delete source_ip 34.227.214.181
2018-11-29 delete source_ip 34.228.93.197
2018-11-29 delete source_ip 34.230.108.175
2018-11-29 delete source_ip 34.232.188.107
2018-11-29 delete source_ip 34.234.152.9
2018-11-29 delete source_ip 34.236.18.196
2018-11-29 delete source_ip 34.237.195.160
2018-11-29 delete source_ip 35.168.128.7
2018-11-29 insert source_ip 52.20.109.77
2018-11-29 insert source_ip 52.20.167.39
2018-11-29 insert source_ip 52.20.250.191
2018-11-29 insert source_ip 52.201.30.51
2018-11-29 insert source_ip 52.201.38.10
2018-11-29 insert source_ip 52.202.134.94
2018-11-29 insert source_ip 52.202.245.247
2018-11-29 insert source_ip 52.203.156.46
2018-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2018 FROM CADMAN HOUSE OFF PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 0NW
2018-10-17 delete source_ip 35.169.120.211
2018-10-17 delete source_ip 35.169.241.252
2018-10-17 delete source_ip 52.1.189.202
2018-10-17 delete source_ip 52.4.95.228
2018-10-17 delete source_ip 52.20.85.236
2018-10-17 delete source_ip 52.20.167.39
2018-10-17 delete source_ip 52.45.22.48
2018-10-17 delete source_ip 52.201.30.51
2018-10-17 insert source_ip 34.227.214.181
2018-10-17 insert source_ip 34.228.93.197
2018-10-17 insert source_ip 34.230.108.175
2018-10-17 insert source_ip 34.232.188.107
2018-10-17 insert source_ip 34.234.152.9
2018-10-17 insert source_ip 34.236.18.196
2018-10-17 insert source_ip 34.237.195.160
2018-10-17 insert source_ip 35.168.128.7
2018-09-13 delete source_ip 52.5.89.216
2018-09-13 delete source_ip 52.22.229.175
2018-09-13 delete source_ip 52.23.145.93
2018-09-13 delete source_ip 52.54.48.82
2018-09-13 delete source_ip 52.204.24.48
2018-09-13 delete source_ip 52.205.45.40
2018-09-13 delete source_ip 52.205.227.252
2018-09-13 delete source_ip 52.206.106.171
2018-09-13 insert source_ip 35.169.120.211
2018-09-13 insert source_ip 35.169.241.252
2018-09-13 insert source_ip 52.1.189.202
2018-09-13 insert source_ip 52.4.95.228
2018-09-13 insert source_ip 52.20.85.236
2018-09-13 insert source_ip 52.20.167.39
2018-09-13 insert source_ip 52.45.22.48
2018-09-13 insert source_ip 52.201.30.51
2018-08-05 delete source_ip 52.86.40.124
2018-08-05 delete source_ip 52.87.80.61
2018-08-05 delete source_ip 54.152.42.186
2018-08-05 delete source_ip 54.152.236.194
2018-08-05 delete source_ip 54.156.188.154
2018-08-05 delete source_ip 54.164.102.190
2018-08-05 delete source_ip 54.172.87.254
2018-08-05 delete source_ip 54.173.244.230
2018-08-05 insert source_ip 52.5.89.216
2018-08-05 insert source_ip 52.22.229.175
2018-08-05 insert source_ip 52.23.145.93
2018-08-05 insert source_ip 52.54.48.82
2018-08-05 insert source_ip 52.204.24.48
2018-08-05 insert source_ip 52.205.45.40
2018-08-05 insert source_ip 52.205.227.252
2018-08-05 insert source_ip 52.206.106.171
2018-06-03 delete source_ip 54.235.183.12
2018-06-03 delete source_ip 54.235.183.87
2018-06-03 delete source_ip 54.235.183.213
2018-06-03 delete source_ip 54.235.194.68
2018-06-03 delete source_ip 54.235.200.158
2018-06-03 delete source_ip 54.235.252.34
2018-06-03 delete source_ip 54.243.101.177
2018-06-03 delete source_ip 54.243.104.138
2018-06-03 insert source_ip 52.86.40.124
2018-06-03 insert source_ip 52.87.80.61
2018-06-03 insert source_ip 54.152.42.186
2018-06-03 insert source_ip 54.152.236.194
2018-06-03 insert source_ip 54.156.188.154
2018-06-03 insert source_ip 54.164.102.190
2018-06-03 insert source_ip 54.172.87.254
2018-06-03 insert source_ip 54.173.244.230
2018-04-12 delete source_ip 54.225.148.67
2018-04-12 delete source_ip 54.225.150.65
2018-04-12 delete source_ip 54.225.150.200
2018-04-12 delete source_ip 54.225.221.120
2018-04-12 delete source_ip 54.235.146.123
2018-04-12 insert source_ip 54.235.183.87
2018-04-12 insert source_ip 54.235.200.158
2018-04-12 insert source_ip 54.235.252.34
2018-04-12 insert source_ip 54.243.101.177
2018-04-12 insert source_ip 54.243.104.138
2018-03-07 delete company_previous_name CADMAN DESIGN & BUILD (COLCHESTER) LIMITED
2018-03-04 delete source_ip 174.129.208.167
2018-03-04 delete source_ip 107.21.125.200
2018-03-04 delete source_ip 23.21.121.222
2018-03-04 delete source_ip 54.197.236.55
2018-03-04 delete source_ip 54.197.246.226
2018-03-04 delete source_ip 54.204.11.224
2018-03-04 delete source_ip 54.204.12.128
2018-03-04 delete source_ip 54.204.36.212
2018-03-04 insert source_ip 54.225.148.67
2018-03-04 insert source_ip 54.225.150.65
2018-03-04 insert source_ip 54.225.150.200
2018-03-04 insert source_ip 54.225.221.120
2018-03-04 insert source_ip 54.235.146.123
2018-03-04 insert source_ip 54.235.183.12
2018-03-04 insert source_ip 54.235.183.213
2018-03-04 insert source_ip 54.235.194.68
2018-01-23 delete source_ip 50.16.251.65
2018-01-23 delete source_ip 50.17.208.250
2018-01-23 delete source_ip 50.17.233.190
2018-01-23 delete source_ip 50.19.107.142
2018-01-23 delete source_ip 50.19.253.20
2018-01-23 delete source_ip 54.197.234.71
2018-01-23 delete source_ip 54.225.108.200
2018-01-23 delete source_ip 54.225.133.127
2018-01-23 insert source_ip 174.129.208.167
2018-01-23 insert source_ip 107.21.125.200
2018-01-23 insert source_ip 23.21.121.222
2018-01-23 insert source_ip 54.197.236.55
2018-01-23 insert source_ip 54.197.246.226
2018-01-23 insert source_ip 54.204.11.224
2018-01-23 insert source_ip 54.204.12.128
2018-01-23 insert source_ip 54.204.36.212
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-17 delete source_ip 204.236.237.197
2017-12-17 delete source_ip 23.21.45.51
2017-12-17 delete source_ip 23.21.107.206
2017-12-17 delete source_ip 23.21.142.10
2017-12-17 delete source_ip 23.21.155.56
2017-12-17 delete source_ip 23.21.181.176
2017-12-17 delete source_ip 23.23.116.0
2017-12-17 delete source_ip 23.23.117.76
2017-12-17 insert source_ip 50.16.251.65
2017-12-17 insert source_ip 50.17.208.250
2017-12-17 insert source_ip 50.17.233.190
2017-12-17 insert source_ip 50.19.107.142
2017-12-17 insert source_ip 50.19.253.20
2017-12-17 insert source_ip 54.197.234.71
2017-12-17 insert source_ip 54.225.108.200
2017-12-17 insert source_ip 54.225.133.127
2017-11-09 delete source_ip 23.21.85.30
2017-11-09 delete source_ip 23.23.128.216
2017-11-09 delete source_ip 23.23.155.247
2017-11-09 delete source_ip 23.23.171.171
2017-11-09 delete source_ip 23.23.197.77
2017-11-09 delete source_ip 23.23.207.27
2017-11-09 delete source_ip 23.23.231.146
2017-11-09 delete source_ip 23.23.251.76
2017-11-09 insert source_ip 204.236.237.197
2017-11-09 insert source_ip 23.21.45.51
2017-11-09 insert source_ip 23.21.107.206
2017-11-09 insert source_ip 23.21.142.10
2017-11-09 insert source_ip 23.21.155.56
2017-11-09 insert source_ip 23.21.181.176
2017-11-09 insert source_ip 23.23.116.0
2017-11-09 insert source_ip 23.23.117.76
2017-10-08 delete source_ip 174.129.208.167
2017-10-08 delete source_ip 54.197.236.55
2017-10-08 delete source_ip 54.197.246.226
2017-10-08 delete source_ip 54.204.5.111
2017-10-08 delete source_ip 54.204.11.224
2017-10-08 delete source_ip 54.204.12.128
2017-10-08 delete source_ip 54.204.36.212
2017-10-08 delete source_ip 54.221.201.107
2017-10-08 insert source_ip 23.21.85.30
2017-10-08 insert source_ip 23.23.128.216
2017-10-08 insert source_ip 23.23.155.247
2017-10-08 insert source_ip 23.23.171.171
2017-10-08 insert source_ip 23.23.197.77
2017-10-08 insert source_ip 23.23.207.27
2017-10-08 insert source_ip 23.23.231.146
2017-10-08 insert source_ip 23.23.251.76
2017-08-24 delete source_ip 50.16.225.220
2017-08-24 delete source_ip 50.16.225.242
2017-08-24 delete source_ip 50.16.251.65
2017-08-24 delete source_ip 50.17.208.250
2017-08-24 delete source_ip 50.17.233.190
2017-08-24 delete source_ip 50.19.253.20
2017-08-24 delete source_ip 54.197.234.71
2017-08-24 delete source_ip 54.225.108.200
2017-08-24 insert projects_pages_linkeddomain barker-associates.co.uk
2017-08-24 insert source_ip 174.129.208.167
2017-08-24 insert source_ip 54.197.236.55
2017-08-24 insert source_ip 54.197.246.226
2017-08-24 insert source_ip 54.204.5.111
2017-08-24 insert source_ip 54.204.11.224
2017-08-24 insert source_ip 54.204.12.128
2017-08-24 insert source_ip 54.204.36.212
2017-08-24 insert source_ip 54.221.201.107
2017-07-27 delete source_ip 54.235.218.133
2017-07-27 delete source_ip 54.243.32.154
2017-07-27 delete source_ip 54.243.113.132
2017-07-27 delete source_ip 54.243.142.209
2017-07-27 delete source_ip 54.243.167.175
2017-07-27 delete source_ip 54.243.198.221
2017-07-27 delete source_ip 54.243.209.182
2017-07-27 delete source_ip 54.243.221.47
2017-07-27 insert source_ip 50.16.225.220
2017-07-27 insert source_ip 50.16.225.242
2017-07-27 insert source_ip 50.16.251.65
2017-07-27 insert source_ip 50.17.208.250
2017-07-27 insert source_ip 50.17.233.190
2017-07-27 insert source_ip 50.19.253.20
2017-07-27 insert source_ip 54.197.234.71
2017-07-27 insert source_ip 54.225.108.200
2017-06-26 delete source_ip 75.101.133.248
2017-06-26 insert source_ip 54.235.218.133
2017-06-26 insert source_ip 54.243.32.154
2017-06-26 insert source_ip 54.243.113.132
2017-06-26 insert source_ip 54.243.142.209
2017-06-26 insert source_ip 54.243.167.175
2017-06-26 insert source_ip 54.243.198.221
2017-06-26 insert source_ip 54.243.209.182
2017-06-26 insert source_ip 54.243.221.47
2017-05-14 delete source_ip 23.23.109.78
2017-05-14 insert source_ip 75.101.133.248
2017-03-09 delete source_ip 54.235.116.11
2017-03-09 insert source_ip 23.23.109.78
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-22 delete source_ip 54.243.188.105
2017-01-22 insert source_ip 54.235.116.11
2017-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-05 delete source_ip 50.16.242.182
2016-12-05 insert person Hamlet Green
2016-12-05 insert source_ip 54.243.188.105
2016-10-29 delete source_ip 50.17.225.21
2016-10-29 insert source_ip 50.16.242.182
2016-10-01 delete source_ip 23.23.150.161
2016-10-01 insert source_ip 50.17.225.21
2016-09-03 delete person Cadman Proud
2016-09-03 delete source_ip 54.225.234.52
2016-09-03 insert source_ip 23.23.150.161
2016-08-15 update statutory_documents SECRETARY APPOINTED MR MATTHEW ROBERT KETT
2016-08-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER ABBOTT
2016-08-06 delete source_ip 54.235.188.24
2016-08-06 insert source_ip 54.225.234.52
2016-07-09 delete index_pages_linkeddomain themeisle.com
2016-07-09 delete source_ip 79.170.44.96
2016-07-09 insert person Cadman Proud
2016-07-09 insert source_ip 54.235.188.24
2016-05-20 update statutory_documents AUDITOR'S RESIGNATION
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-15 update statutory_documents 31/12/15 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-03 delete about_pages_linkeddomain wordpress.org
2015-11-03 delete career_pages_linkeddomain wordpress.org
2015-11-03 delete casestudy_pages_linkeddomain wordpress.org
2015-11-03 delete contact_pages_linkeddomain wordpress.org
2015-11-03 delete index_pages_linkeddomain wordpress.org
2015-11-03 delete projects_pages_linkeddomain wordpress.org
2015-11-03 insert about_pages_linkeddomain themeisle.com
2015-11-03 insert address Cadman House Peartree Road Colchester CO3 0NW
2015-11-03 insert career_pages_linkeddomain themeisle.com
2015-11-03 insert casestudy_pages_linkeddomain themeisle.com
2015-11-03 insert contact_pages_linkeddomain themeisle.com
2015-11-03 insert index_pages_linkeddomain themeisle.com
2015-11-03 insert projects_pages_linkeddomain themeisle.com
2015-11-03 update founded_year 1932 => null
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-23 update statutory_documents AUDITOR'S RESIGNATION
2015-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2015-01-14 update statutory_documents 31/12/14 FULL LIST
2015-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL JAMES CADMAN / 09/01/2015
2014-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL JAMES CADMAN / 31/07/2014
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents 31/12/13 FULL LIST
2013-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26 update website_status FlippedRobotsTxt => OK
2013-06-24 insert sic_code 41202 - Construction of domestic buildings
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-01-20 update website_status FlippedRobotsTxt
2013-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2013-01-02 update statutory_documents 31/12/12 FULL LIST
2012-01-16 update statutory_documents 31/12/11 FULL LIST
2012-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-06-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-04-27 update statutory_documents SECRETARY APPOINTED MRS JENNIFER LOUISE ABBOTT
2011-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN JONES
2011-01-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2011-01-04 update statutory_documents 31/12/10 FULL LIST
2010-04-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-11 update statutory_documents 31/12/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL JAMES CADMAN / 01/10/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN SPENCER DOO / 01/10/2009
2009-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD JONES / 01/10/2009
2009-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART CADMAN / 30/12/2008
2009-02-05 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-14 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-04 update statutory_documents DIRECTOR RESIGNED
2007-01-31 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-23 update statutory_documents ARTICLES OF ASSOCIATION
2006-03-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-19 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-01-18 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-12 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-13 update statutory_documents NC INC ALREADY ADJUSTED 23/10/03
2003-12-13 update statutory_documents £ NC 10000/25000 23/10/
2003-12-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-08 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-15 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-01 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-21 update statutory_documents RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS
1998-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/98 FROM: OFF PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 5NW
1998-04-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-11 update statutory_documents ALTER MEM AND ARTS 03/03/98
1998-02-20 update statutory_documents £ NC 1500/10000 30/01/98
1998-02-20 update statutory_documents NC INC ALREADY ADJUSTED 30/01/98
1998-02-16 update statutory_documents COMPANY NAME CHANGED CADMAN DESIGN & BUILD (COLCHESTE R) LIMITED CERTIFICATE ISSUED ON 17/02/98
1998-02-04 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-02-27 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-03-01 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-03-31 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-11 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-01-21 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-01-28 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-07-25 update statutory_documents DIRECTOR RESIGNED
1991-01-17 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-01-17 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-05-26 update statutory_documents DIRECTOR RESIGNED
1989-02-18 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-01-15 update statutory_documents RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS
1988-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-01-02 update statutory_documents RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS
1987-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-01-04 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/85
1985-01-03 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 03/01/85
1984-01-09 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/84
1982-12-13 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82
1981-11-17 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/81
1981-01-09 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/80
1979-12-22 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/79
1979-03-31 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/79
1977-12-19 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/77
1976-11-30 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/76