Advanced company searchLink opens in new window

CAYBORN LIMITED

Company number 04969379

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)
18 Jul 2008 288a Director appointed mr desmond noel kelly
18 Jul 2008 288a Director appointed mr john thomas kelly
18 Jul 2008 225 Accounting reference date extended from 30/11/2007 to 31/12/2007
15 Jul 2008 287 Registered office changed on 15/07/2008 from 85 york avenue finchfield wolverhampton west midlands WV3 9BS
12 Dec 2007 363a Return made up to 19/11/07; full list of members
19 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
05 Dec 2006 363a Return made up to 19/11/06; full list of members
02 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
11 Jan 2006 363a Return made up to 19/11/05; full list of members
11 Jan 2006 288a New director appointed
11 Jan 2006 288a New secretary appointed
11 Jan 2006 288b Director resigned
11 Jan 2006 288b Director resigned
11 Jan 2006 288b Secretary resigned
07 Dec 2005 287 Registered office changed on 07/12/05 from: leaton knolls estate, albion hayes farm bomere heath, shrewsbury shropshire SY4 3PW
23 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
23 Feb 2005 363s Return made up to 19/11/04; full list of members
10 Jan 2004 88(2)R Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2
08 Jan 2004 288b Secretary resigned
08 Jan 2004 288b Director resigned
08 Jan 2004 288a New secretary appointed;new director appointed
08 Jan 2004 288a New director appointed
30 Dec 2003 287 Registered office changed on 30/12/03 from: 61 brook street london W1K 4BL
30 Dec 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association