CADE MCKEEVER LTD

Register to unlock more data on OkredoRegister

CADE MCKEEVER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04350423

Incorporation date

09/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

18 Bath Road Old Town, Swindon, Wilts SN1 4BACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon12/05/2025
Micro company accounts made up to 2024-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon28/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/02/2018
Confirmation statement made on 2018-01-09 with updates
dot icon14/10/2017
Statement of capital following an allotment of shares on 2017-10-14
dot icon14/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon05/07/2017
Registration of charge 043504230002, created on 2017-06-22
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon01/06/2016
Satisfaction of charge 1 in full
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon05/02/2016
Termination of appointment of Carolyn Anne Mckeever as a director on 2015-12-08
dot icon25/11/2015
Registered office address changed from 22 Berkeley Crescent Upper Saxondale Nottingham Nottinghamshire NG12 2NW to 18 Bath Road Old Town Swindon Wilts SN1 4BA on 2015-11-25
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon20/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Director's details changed for Carolyn Anne Mckeever on 2010-01-09
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Director's details changed for Dermot John Mckeever on 2010-01-09
dot icon15/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/04/2009
Appointment terminated director leslie coleman
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/01/2009
Return made up to 09/01/09; full list of members
dot icon16/06/2008
Director appointed carolyn anne mckeever
dot icon16/06/2008
Capitals not rolled up
dot icon03/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/02/2008
Return made up to 09/01/08; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon03/02/2008
Secretary resigned;director resigned
dot icon03/02/2008
New director appointed
dot icon16/10/2007
Registered office changed on 16/10/07 from: 70 haven road poole dorset BH13 7LY
dot icon21/01/2007
Return made up to 09/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/11/2006
Registered office changed on 21/11/06 from: 16 sandbourne road bournemouth dorset BH4 8JH
dot icon21/02/2006
Return made up to 09/01/06; full list of members
dot icon08/11/2005
Secretary resigned
dot icon08/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/11/2005
New secretary appointed
dot icon12/09/2005
Certificate of change of name
dot icon05/09/2005
Ad 23/08/05--------- £ si 2@1=2 £ ic 2/4
dot icon05/09/2005
New director appointed
dot icon14/01/2005
Return made up to 09/01/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon19/10/2004
Resolutions
dot icon09/02/2004
Return made up to 09/01/04; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon30/09/2003
Registered office changed on 30/09/03 from: the lodge castle rise snelsmore common newbury berkshire RG14 3BB
dot icon28/01/2003
Return made up to 09/01/03; full list of members
dot icon22/05/2002
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon28/02/2002
Secretary resigned
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Registered office changed on 28/02/02 from: 42 cricklade street swindon wiltshire SN1 3HD
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New secretary appointed
dot icon19/02/2002
Memorandum and Articles of Association
dot icon11/02/2002
Certificate of change of name
dot icon09/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.70K
-
0.00
-
-
2022
0
119.00
-
0.00
4.31K
-
2023
0
5.11K
-
0.00
-
-
2023
0
5.11K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.11K £Ascended4.20K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeever, Dermot John
Director
23/08/2005 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADE MCKEEVER LTD

CADE MCKEEVER LTD is an(a) Active company incorporated on 09/01/2002 with the registered office located at 18 Bath Road Old Town, Swindon, Wilts SN1 4BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CADE MCKEEVER LTD?

toggle

CADE MCKEEVER LTD is currently Active. It was registered on 09/01/2002 .

Where is CADE MCKEEVER LTD located?

toggle

CADE MCKEEVER LTD is registered at 18 Bath Road Old Town, Swindon, Wilts SN1 4BA.

What does CADE MCKEEVER LTD do?

toggle

CADE MCKEEVER LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CADE MCKEEVER LTD?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.