- Company Overview for CAJ LIMITED (06055810)
- Filing history for CAJ LIMITED (06055810)
- People for CAJ LIMITED (06055810)
- Charges for CAJ LIMITED (06055810)
- More for CAJ LIMITED (06055810)
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
|
|
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
|
|
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
|
|
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 |