- Company Overview for M J CAINE & SONS LIMITED (06573223)
- Filing history for M J CAINE & SONS LIMITED (06573223)
- People for M J CAINE & SONS LIMITED (06573223)
- Charges for M J CAINE & SONS LIMITED (06573223)
- More for M J CAINE & SONS LIMITED (06573223)
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
|
|
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 |