- Company Overview for CAGEX ACCESSORIES LIMITED (00645349)
- Filing history for CAGEX ACCESSORIES LIMITED (00645349)
- People for CAGEX ACCESSORIES LIMITED (00645349)
- Charges for CAGEX ACCESSORIES LIMITED (00645349)
- More for CAGEX ACCESSORIES LIMITED (00645349)
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) |
---|---|---|---|
07 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | TM01 | Termination of appointment of Louie Margaret Waffron as a director on 24 November 2015 | |
07 Jan 2016 | TM02 | Termination of appointment of Louie Margaret Waffron as a secretary on 24 November 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
02 Feb 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
09 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
06 Apr 2010 | AAMD | Amended accounts made up to 31 July 2009 | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
12 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Denise Jane Cavalier Waffron on 7 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Geoffrey Watt on 7 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Louie Margaret Waffron on 7 December 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from Bury Farm, Pednor Road, Chesham, Bucks HP5 2JU on 7 December 2009 | |
15 Jan 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
18 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
07 Dec 2007 | 363a | Return made up to 07/12/07; full list of members | |
06 Dec 2007 | AA | Total exemption full accounts made up to 31 July 2007 | |
26 Jul 2007 | 288b | Director resigned |