- Company Overview for CASEYS LIMITED (06080296)
- Filing history for CASEYS LIMITED (06080296)
- People for CASEYS LIMITED (06080296)
- Charges for CASEYS LIMITED (06080296)
- More for CASEYS LIMITED (06080296)
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) |
---|---|---|---|
20 Dec 2018 | PSC07 | Cessation of Anthony Simon Weeks as a person with significant control on 17 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Anthony Simon Weeks as a director on 17 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Julia Denise Casey as a person with significant control on 17 December 2018 | |
20 Dec 2018 | AP03 | Appointment of Mr Symon Peter Roue as a secretary on 17 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Julia Denise Casey as a secretary on 17 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Julia Denise Casey as a director on 17 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr John Michael Trautman as a director on 17 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Symon Peter Roue as a director on 17 December 2018 | |
04 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2018 | AP03 | Appointment of Mrs Julia Denise Casey as a secretary on 8 November 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH01 | Director's details changed for Anthony Simon Weeks on 8 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of John Casey as a director on 29 January 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of John Casey as a secretary on 29 January 2016 | |
28 Dec 2015 | AP01 | Appointment of Mrs Julia Casey as a director on 9 December 2015 | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from Bridge House, 4 Borough High Street, London Bridge London SE1 9QR to C/O Mr John Casey 2 Devonshire Avenue Boxhill Road Tadworth Surrey KT20 7JA on 2 September 2015 | |
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |