- Company Overview for CAG (UK) LIMITED (03695131)
- Filing history for CAG (UK) LIMITED (03695131)
- People for CAG (UK) LIMITED (03695131)
- Charges for CAG (UK) LIMITED (03695131)
- More for CAG (UK) LIMITED (03695131)
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) |
---|---|---|---|
17 Aug 2018 | SH03 | Purchase of own shares. | |
09 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 July 2018
|
|
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2018 | PSC07 | Cessation of Christopher John Scott Hodges as a person with significant control on 4 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Christopher Hodges as a director on 4 July 2018 | |
21 May 2018 | CH01 | Director's details changed for Mr Edward Wilkinson on 1 May 2018 | |
22 Jan 2018 | CS01 |
Confirmation statement made on 14 January 2018 with no updates
|
|
26 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Apr 2017 | SH08 | Change of share class name or designation | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD01 | Registered office address changed from 6 Acorn Business Park Ling Road Tower Park Poole Dorset BH12 4NZ to 6 Acorn Business Park Ling Road Poole Dorset BH12 4NZ on 20 January 2016 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mrs Yvette Rowley as a director on 30 January 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
15 Jan 2014 | AP01 | Appointment of Mr Kim Antony Lawrence Sanders as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |