CAYLEY CHEMICAL CORPORATION LIMITED
Status | ACTIVE |
Company No. | 02116782 |
Category | Private Limited Company |
Incorporated | 30 Mar 1987 |
Age | 37 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
CAYLEY CHEMICAL CORPORATION LIMITED is an active private limited company with number 02116782. It was incorporated 37 years, 28 days ago, on 30 March 1987. The company address is 10 Manor Park 10 Manor Park, Cheltenham, GL51 9TX, Gloucestershire.
Company Fillings
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Change person secretary company with change date
Date: 07 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-05
Officer name: Ms Michelle James
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Appoint person secretary company with name date
Date: 06 Aug 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-10
Officer name: Ms Michelle James
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Termination secretary company with name termination date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle James
Termination date: 2015-08-05
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Appoint person secretary company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Michelle James
Documents
Termination secretary company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tammi Green
Documents
Legacy
Date: 20 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 16 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-16
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/98; no change of members
Documents
Accounts with accounts type full
Date: 08 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 12 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/97; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 18 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/96; no change of members
Documents
Legacy
Date: 15 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 11 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/95; no change of members
Documents
Legacy
Date: 05 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 08 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 27 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/94; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 23 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/93; no change of members
Documents
Accounts with accounts type full
Date: 27 Nov 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 17 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/92; full list of members
Documents
Legacy
Date: 12 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 01/10/91; no change of members
Documents
Accounts with accounts type full
Date: 05 Nov 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Accounts with accounts type full
Date: 22 Oct 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 22 Oct 1990
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/90; no change of members
Documents
Legacy
Date: 10 May 1990
Category: Address
Type: 287
Description: Registered office changed on 10/05/90 from: 16 victoria place carlisle cumbria CA1 1ER
Documents
Accounts with accounts type full
Date: 17 Nov 1989
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 17 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/11/89; full list of members
Documents
Legacy
Date: 08 Aug 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 29/03/89 from: second floor 32 lowther street carlisle cumbria CA3 8DH
Documents
Legacy
Date: 12 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/09/88; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 1988
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 15 Jan 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Jan 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Sep 1987
Category: Address
Type: 287
Description: Registered office changed on 21/09/87 from: second floor office 32 lower street carlisle cumbria
Documents
Resolution
Date: 11 Aug 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 07 Jul 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed comebelow LIMITED\certificate issued on 08/07/87
Documents
Legacy
Date: 26 Jun 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jun 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Jun 1987
Category: Address
Type: 287
Description: Registered office changed on 26/06/87 from: 2ND floor 223 regent street london W1R 7DB
Documents
Legacy
Date: 25 Jun 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Certificate incorporation
Date: 30 Mar 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
CRAIGSHAW CRESCENT,ABERDEEN,AB12 3TB
Number: | SC026598 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERFORD HOUSE,HEADINGTON,OX3 9BB
Number: | 05035284 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EAGLE-TOP INDUSTRIAL CO., LTD.
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10787986 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GIRVAN DISTILLERY,GIRVAN,KA26 9PT
Number: | SC531420 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.OLLIVIERRE ENGINEERING AND MANAGEMENT LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10642682 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NORMANTON ON SOAR COMMUNITY SHOP LIMITED
COMMUNITY SHOP 83 MAIN STREET,LOUGHBOROUGH,LE12 5HB
Number: | 06126354 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |