CAESARCRETE LIMITED

46 Sackville Street, Skipton, BD23 2PB, England
StatusACTIVE
Company No.06540639
CategoryPrivate Limited Company
Incorporated20 Mar 2008
Age16 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

CAESARCRETE LIMITED is an active private limited company with number 06540639. It was incorporated 16 years, 2 months, 12 days ago, on 20 March 2008. The company address is 46 Sackville Street, Skipton, BD23 2PB, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

Old address: PO Box the Office 1 Steeple View Golcar Huddersfield HD7 4QJ

New address: 46 Sackville Street Skipton BD23 2PB

Change date: 2022-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Howard Anthony Roche

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-08

Psc name: Howard Anthony Roche

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Miscellaneous

Date: 14 May 2018

Category: Miscellaneous

Type: MISC

Description: Form 123 increase share cap

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan William Roche

Notification date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Roche

Appointment date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-04

Officer name: Mr Howard Anthony Roche

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Howard Anthony Roche

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ppsl energy LTD\certificate issued on 30/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Helix Agencies Limited

Change date: 2015-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Anthony Roche

Appointment date: 2015-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Sheffield

Termination date: 2015-03-03

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed K2 conservatory systems LIMITED\certificate issued on 20/06/14

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-19

Old address: Century House Roman Road Blackburn BB1 2LD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Helix Agencies Limited

Change date: 2012-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Helix Agencies Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Roche

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: Burnden House Roman Road Blackburn Lancashire BB1 2LD England

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Fielding

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Sheffield

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Beckett

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Beckett

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Howard Anthony Roche

Documents

View document PDF

Auditors resignation company

Date: 13 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 27/03/2009 from burnden house roman road blackburn lancashire BB1 2LD

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 3467 LIMITED\certificate issued on 22/10/08

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed sally anne fielding

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen john beckett

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director inhoco formations LIMITED

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary a g secretarial LIMITED

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 17/10/2008 from 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Incorporation company

Date: 20 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGROSU LTD

7 MOOREND AVENUE,BIRMINGHAM,B37 5SD

Number:11212648
Status:ACTIVE
Category:Private Limited Company

CARAVAN TESTING SERVICES LIMITED

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:11208387
Status:ACTIVE
Category:Private Limited Company

COTHAL SUBSEA CONSULTANCY LIMITED

THE MILL HOUSE COTHAL,ABERDEEN,AB21 0HU

Number:SC527137
Status:ACTIVE
Category:Private Limited Company

EVOLUTION IT CONSULTANCY LIMITED

PACIFIC HOUSE,HARROW,HA3 8DP

Number:10124514
Status:ACTIVE
Category:Private Limited Company

MICK GEORGE MEPAL LIMITED

6 LANCASTER WAY LANCASTER WAY,HUNTINGDON,PE29 6XU

Number:03398434
Status:ACTIVE
Category:Private Limited Company

SOLENT NETWORKS (GROUP) LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:09124706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source