Advanced company searchLink opens in new window

CAJ LIMITED

Company number 06055810

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)
24 Oct 2016 TM02 Termination of appointment of Andrew Mark Gubb as a secretary on 19 October 2016
06 Sep 2016 TM01 Termination of appointment of Nicola Diane Shopland as a director on 1 September 2016
01 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
07 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Mar 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
01 Feb 2013 AD01 Registered office address changed from 8 Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD England on 1 February 2013
01 Feb 2013 CH01 Director's details changed for Francesca Margaret Gubb on 1 August 2012
01 Feb 2013 CH01 Director's details changed for Andrew Mark Gubb on 1 August 2012
01 Feb 2013 CH03 Secretary's details changed for Andrew Mark Gubb on 1 August 2012
11 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
03 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
03 Feb 2012 AD01 Registered office address changed from 8 Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD England on 3 February 2012
03 Feb 2012 AD01 Registered office address changed from the White House, Roundswell Hill Barnstaple Devon EX31 3NP on 3 February 2012
27 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Jun 2010 MG01 Duplicate mortgage certificatecharge no:3
02 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Andrew Mark Gubb on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Francesca Margaret Gubb on 3 February 2010