CADDY WINDOWS LIMITED
BRISTOL CADDY MAINTENANCE SERVICES LIMITED

Hellopages » Bristol » Bristol, City of » BS8 4HU

Company number 04404519
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address BOYCES BUILDING REGENT STREET, CLIFTON, BRISTOL, AVON, BS8 4HU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of CADDY WINDOWS LIMITED are www.caddywindows.co.uk, and www.caddy-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Caddy Windows Limited is a Private Limited Company. The company registration number is 04404519. Caddy Windows Limited has been working since 26 March 2002. The present status of the company is Active. The registered address of Caddy Windows Limited is Boyces Building Regent Street Clifton Bristol Avon Bs8 4hu. . CADDY, Liam is a Secretary of the company. CADDY, Daniel Martin is a Director of the company. CADDY, Liam Ralph Graham is a Director of the company. CADDY, Martin Graham is a Director of the company. PORTER, Nicholas is a Director of the company. Secretary CADDY, Margaret Elizabeth has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CADDY, Graham Herbert has been resigned. Director CADDY, Karen Elizabeth has been resigned. Director CADDY, Margaret Elizabeth has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CADDY, Liam
Appointed Date: 01 September 2009

Director
CADDY, Daniel Martin
Appointed Date: 01 September 2009
40 years old

Director
CADDY, Liam Ralph Graham
Appointed Date: 01 September 2009
39 years old

Director
CADDY, Martin Graham
Appointed Date: 01 February 2003
65 years old

Director
PORTER, Nicholas
Appointed Date: 12 February 2016
40 years old

Resigned Directors

Secretary
CADDY, Margaret Elizabeth
Resigned: 30 March 2010
Appointed Date: 26 March 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002

Director
CADDY, Graham Herbert
Resigned: 01 September 2009
Appointed Date: 26 March 2002
88 years old

Director
CADDY, Karen Elizabeth
Resigned: 01 September 2009
Appointed Date: 01 February 2003
62 years old

Director
CADDY, Margaret Elizabeth
Resigned: 01 September 2009
Appointed Date: 26 March 2002
83 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002

Persons With Significant Control

Mr Martin Graham Caddy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Martin Caddy
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mr Liam Ralph Graham Caddy
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

CADDY WINDOWS LIMITED Events

06 Apr 2017
Confirmation statement made on 26 March 2017 with updates
07 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Change of share class name or designation
06 Mar 2017
Particulars of variation of rights attached to shares
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 58 more events
04 Apr 2002
Secretary resigned
04 Apr 2002
New director appointed
04 Apr 2002
Registered office changed on 04/04/02 from: pembroke house 7 brunswick square bristol BS2 8PE
04 Apr 2002
New secretary appointed;new director appointed
26 Mar 2002
Incorporation

CADDY WINDOWS LIMITED Charges

19 May 2006
Deed of charge
Delivered: 26 May 2006
Status: Satisfied on 17 August 2013
Persons entitled: Capital Home Loans Limited
Description: 12 longeaton drive whitchurch bristol and a fixed charge…