Advanced company searchLink opens in new window

M J CAINE & SONS LIMITED

Company number 06573223

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)
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 Apr 2019 PSC02 Notification of P Waddington Limited as a person with significant control on 6 November 2018
30 Apr 2019 PSC01 Notification of William Mark Waddington as a person with significant control on 6 November 2018
30 Apr 2019 PSC01 Notification of Benjamin Michael Caine as a person with significant control on 6 November 2018
30 Apr 2019 PSC01 Notification of Sam Nicholas Waddington as a person with significant control on 6 November 2018
30 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
30 Apr 2019 PSC07 Cessation of Michael John Caine as a person with significant control on 6 November 2018
15 Jan 2019 AD01 Registered office address changed from The Factory Pen Y Bont Road Knighton Powys LD7 1SD to The Refinery Buck Street Bradford West Yorkshire BD3 9LP on 15 January 2019
28 Nov 2018 SH08 Change of share class name or designation
28 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ New share class creation 06/11/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2018 CC04 Statement of company's objects
12 Nov 2018 AP01 Appointment of Mr Sam Nicholas Waddington as a director on 6 November 2018
12 Nov 2018 AP01 Appointment of Mr William Mark Waddington as a director on 6 November 2018
12 Nov 2018 TM01 Termination of appointment of Michael John Caine as a director on 6 November 2018
25 Sep 2018 MR04 Satisfaction of charge 1 in full
25 Sep 2018 MR04 Satisfaction of charge 2 in full
03 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
03 May 2018 AP03 Appointment of Benjamin Michael Caine as a secretary on 20 April 2018
03 May 2018 TM02 Termination of appointment of Matthew David Caine as a secretary on 20 April 2018
12 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
18 May 2017 AA Total exemption small company accounts made up to 30 September 2016
11 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Matthew David Caine as a director on 31 March 2017