CAESARCRETE LIMITED
Status | ACTIVE |
Company No. | 06540639 |
Category | Private Limited Company |
Incorporated | 20 Mar 2008 |
Age | 16 years, 2 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 14 May 2018
Category: Miscellaneous
Type: MISC
Description: Form 123 increase share cap
Documents
Resolution
Date: 09 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 04 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
Resolution
Date: 06 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 17 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Helix Agencies Limited
Documents
Termination secretary company with name
Date: 16 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard Roche
Documents
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
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
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
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
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Fielding
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Sheffield
Documents
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Beckett
Documents
Termination secretary company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Beckett
Documents
Appoint person secretary company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Howard Anthony Roche
Documents
Legacy
Date: 23 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/06/2009
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed sally anne fielding
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed stephen john beckett
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director inhoco formations LIMITED
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary a g secretarial LIMITED
Documents
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
Some Companies
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 |
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 |