- Company Overview for CABAN CIC (03818471)
- Filing history for CABAN CIC (03818471)
- People for CABAN CIC (03818471)
- Charges for CABAN CIC (03818471)
- More for CABAN CIC (03818471)
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) |
---|---|---|---|
22 Nov 2021 | CH01 | Director's details changed for Mr Simon Higgins on 22 November 2021 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
19 Aug 2016 | AD02 | Register inspection address has been changed from 2-8 Farrar Road Bangor Gwynedd LL57 1LJ Wales to Caban Brynrefail Caernarfon Gwynedd LL55 3NR | |
15 Jun 2016 | CH01 | Director's details changed for Christopher Ian Wright on 15 June 2016 | |
15 Jun 2016 | AP03 | Appointment of Mr Keith William Robertson as a secretary on 28 April 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of Andrew Graeme Short as a secretary on 28 April 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Graeme Hughes as a director on 28 April 2016 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Sep 2015 | AR01 | Annual return made up to 3 August 2015 no member list | |
02 Sep 2015 | AD03 | Register(s) moved to registered inspection location 2-8 Farrar Road Bangor Gwynedd LL57 1LJ | |
02 Sep 2015 | AD02 | Register inspection address has been changed to 2-8 Farrar Road Bangor Gwynedd LL57 1LJ | |
26 Nov 2014 | TM02 | Termination of appointment of Chris Ian Wright as a secretary on 10 November 2014 | |
26 Nov 2014 | AP03 | Appointment of Mr Andrew Graeme Short as a secretary on 10 November 2014 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |