CASS CONSTRUCTION COMPANY (KENT) LIMITED
Status | ACTIVE |
Company No. | 00964651 |
Category | Private Limited Company |
Incorporated | 23 Oct 1969 |
Age | 54 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CASS CONSTRUCTION COMPANY (KENT) LIMITED is an active private limited company with number 00964651. It was incorporated 54 years, 7 months, 12 days ago, on 23 October 1969. The company address is Stone Cottage Stone Cottage, Tunbridge Wells, TN3 9HE, Kent.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Termination director company with name termination date
Date: 19 Apr 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Welsher
Termination date: 2021-03-04
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Appoint person director company with name date
Date: 13 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mrs Louise Welsher
Documents
Termination director company with name termination date
Date: 13 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Plummer
Termination date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Old address: The Old Forge 12a East Street Tonbridge Kent TN9 1HG
Change date: 2014-11-19
New address: Stone Cottage Tangier Lane Tunbridge Wells Kent TN3 9HE
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Mr Stephen John Plummer
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Jeffrey Welsher
Change date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 21/04/04 from: the old forge 12A east street tonbridge kent TN9 1HG
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 30 Apr 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/01; full list of members
Documents
Legacy
Date: 17 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/07/00--------- £ si 50@1=50 £ ic 150/200
Documents
Legacy
Date: 12 Jul 2000
Category: Capital
Type: 169
Description: £ ic 250/150 19/06/00 £ sr 100@1=100
Documents
Resolution
Date: 29 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 28 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/99; full list of members
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 26 Jul 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 09 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/98; no change of members
Documents
Accounts with accounts type small
Date: 21 May 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 18 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/97; no change of members
Documents
Accounts with accounts type small
Date: 08 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 22 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/96; full list of members
Documents
Resolution
Date: 21 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 30/10/95--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 17 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 17/10/95 from: export house 130,vale road tonbridge kent TN9 1SP
Documents
Accounts with accounts type small
Date: 18 Jul 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 16 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 22 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/94; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 28 Apr 1993
Category: Capital
Type: 88(2)R
Description: Ad 19/04/93--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 23 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/93; full list of members
Documents
Resolution
Date: 11 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 May 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 25 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/92; no change of members
Documents
Accounts with accounts type small
Date: 08 May 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 08 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; no change of members
Documents
Legacy
Date: 14 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 11 Apr 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 11 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/04/90; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 26 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/04/89; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 08 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/07/88; full list of members
Documents
Resolution
Date: 17 Feb 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
INGRAM HOUSE,NORWICH,NR7 0TA
Number: | 09486174 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 11095748 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 FERENEZE AVENUE,GLASGOW,G76 7RU
Number: | SC451725 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLFIELD COURT MANAGEMENT (THORNTON) LIMITED
UNIT 2 OLYMPIC COURT,BLACKPOOL,FY4 5GU
Number: | 06251833 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRE CORPORATE RECOVERY LLP,READING,RG1 1SN
Number: | 06531676 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEW GOLDEN DRAGON (ABERPORTH) LTD
GOLDEN DRAGON,ABERPORTH,SA43 2EN
Number: | 11959708 |
Status: | ACTIVE |
Category: | Private Limited Company |