C.A.E.C.M. LIMITED

Company Documents

DateDescription
01/03/251 March 2025 Director's details changed for Ms Gerlize De Villiers on 2025-03-01

View Document

01/03/251 March 2025 Secretary's details changed for Mrs Gerlize De Villiers on 2025-03-01

View Document

01/03/251 March 2025 Registered office address changed from C/O Mrs Gerlize De Villiers 9 Hawkesley Close Twickenham TW1 4TR to 29 Strawberry Hill Road Twickenham TW1 4PZ on 2025-03-01

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/08/1931 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/09/188 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERLIZE DE VILLIERS

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

08/09/178 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR DANEEL JOSHUA DE VILLIERS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ABOU JAUODE / 31/08/2012

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DANCKERT

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR RUSSELL JAMES DANCKERT

View Document

21/09/1121 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 29C STRAWBERRY HILL ROAD TWICKENHAM TW1 4PZ ENGLAND

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MRS GERLIZE DE VILLIERS

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DANCKERT

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY RUSSELL DANCKERT

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MS GERLIZE DE VILLIERS

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT MANSON

View Document

16/02/1116 February 2011 SECRETARY APPOINTED MR RUSSELL JAMES DANCKERT

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY DENISE ABOU JAUODE

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 215 STAINES ROAD TWICKENHAM TW2 5AY UNITED KINGDOM

View Document

23/11/1023 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ABOU JAUODE / 28/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES DANCKERT / 31/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN MANSON / 31/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS PALMER / 31/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/09/0919 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0919 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0919 September 2009 REGISTERED OFFICE CHANGED ON 19/09/2009 FROM 215 STAINES ROAD TWICKENHAM MIDDLESEX TW2 5AY

View Document

19/09/0919 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MCCARTHY

View Document

03/08/093 August 2009 DIRECTOR APPOINTED RUSSELL JAMES DANCKERT

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00

View Document

27/12/0027 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 31/08/98; CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 31/08/97; CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 FIRST GAZETTE

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/02/945 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/06/925 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/12/914 December 1991 RETURN MADE UP TO 31/03/89; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/11/9121 November 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

20/08/9120 August 1991 FIRST GAZETTE

View Document

23/07/9023 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/07/9023 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

23/07/9023 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/04/9024 April 1990 FIRST GAZETTE

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 1 BEAUMONT FEE LINCOLN LINCOLNSHIRE LN1 1UH

View Document

01/12/871 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/87

View Document

01/12/871 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

01/12/871 December 1987 EXEMPTION FROM APPOINTING AUDITORS 280787

View Document

01/12/871 December 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company