Advanced company searchLink opens in new window

CASHMASTER LEASING LTD

Company number 01785461

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)
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 259,320
20 Jan 2014 AR01 Annual return made up to 31 March 2013 with full list of shareholders
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
19 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Pamela Barr on 31 March 2010
26 Apr 2010 CH01 Director's details changed for Paul David Curtis on 31 March 2010
24 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
16 Apr 2009 363a Return made up to 31/03/09; full list of members
29 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
09 May 2008 363s Return made up to 31/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
09 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
16 May 2007 363s Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
08 May 2007 287 Registered office changed on 08/05/07 from: 19 silwood road sunninghill ascot berks SL5 0PY
01 Apr 2007 AA Total exemption full accounts made up to 31 December 2005
07 Apr 2006 363s Return made up to 31/03/06; full list of members
10 Feb 2006 AA Total exemption full accounts made up to 31 December 2004
29 Apr 2005 363s Return made up to 13/04/05; full list of members
31 Oct 2004 AA Total exemption full accounts made up to 31 December 2003
13 Jul 2004 363s Return made up to 01/05/03; no change of members