CAERBONT AUTOMOTIVE INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Registration of charge 028474740008, created on 2024-04-25

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/01/244 January 2024 Director's details changed for Emma Jones on 2023-12-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRUCE

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BEYNON ROBERTS / 06/04/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON BRUCE / 06/04/2011

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 SECRETARY APPOINTED MRS EMMA JONES

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL BRUCE

View Document

18/04/1118 April 2011 LEASE OF PROPERTY 06/04/2011

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JONES / 02/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BEYNON ROBERTS / 02/02/2010

View Document

04/02/104 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON BRUCE / 02/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MAXWELL MEAKIN / 02/02/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

04/06/054 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 £ NC 66807/61755 28/06/96

View Document

15/07/9615 July 1996 NC DEC ALREADY ADJUSTED 28/06/96

View Document

02/07/962 July 1996 RE SHARES 25/06/96

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/96

View Document

02/07/962 July 1996 VARYING SHARE RIGHTS AND NAMES 25/06/96

View Document

02/07/962 July 1996 ADOPT MEM AND ARTS 25/06/96

View Document

14/06/9614 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9529 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 NC INC ALREADY ADJUSTED 24/05/95

View Document

14/06/9514 June 1995 £ NC 64000/66807 24/05/95

View Document

14/06/9514 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/95

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/11/9319 November 1993 SUB DIV SHARES 01/11/93

View Document

19/11/9319 November 1993 NC INC ALREADY ADJUSTED 01/11/93

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/936 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF. CF2 1XZ.

View Document

28/09/9328 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/09/93

View Document

28/09/9328 September 1993 COMPANY NAME CHANGED FILBUK 331 LIMITED CERTIFICATE ISSUED ON 29/09/93

View Document

25/08/9325 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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