Advanced company searchLink opens in new window

CAG (UK) LIMITED

Company number 03695131

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)
17 Aug 2018 SH03 Purchase of own shares.
09 Jul 2018 SH06 Cancellation of shares. Statement of capital on 4 July 2018
  • GBP 110
09 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 16/06/2020.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 110
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
  • GBP 110
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
  • GBP 110
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