Advanced company searchLink opens in new window

C.A.S. MARKETING COMMUNICATIONS LIMITED

Company number 02699019

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)
20 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Apr 2016 AD01 Registered office address changed from C/O Martell Associates 28 Elizabeth Avenue Bagshot Surrey GU19 5NX to Whitehouse Farm 18 Brook Street Watlington Oxfordshire OX49 5JH on 20 April 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
04 Jun 2015 AD01 Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to C/O Martell Associates 28 Elizabeth Avenue Bagshot Surrey GU19 5NX on 4 June 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
19 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 8 January 2013
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
18 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 8
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
31 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
26 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mrs Jennifer Jane Gubbins on 20 March 2010
02 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
24 Mar 2009 363a Return made up to 20/03/09; full list of members
22 Nov 2008 395 Particulars of a mortgage or charge / charge no: 7
28 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
04 Apr 2008 363a Return made up to 20/03/08; full list of members
03 Apr 2008 288c Director's change of particulars / jennifer gubbins / 27/03/2008
16 Oct 2007 AA Total exemption full accounts made up to 31 December 2006