CAF CONSTRUCTIONS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Registered office address changed from 27a Green Lane Northwood HA6 2PX England to 47/49 Green Lane Northwood Middlesex HA6 3AE on 2024-11-27

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Statement of affairs

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

08/06/248 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/03/248 March 2024 Change of details for Mr Florin Cambei as a person with significant control on 2024-03-07

View Document

08/03/248 March 2024 Notification of Sofia Alina Cambei as a person with significant control on 2024-03-07

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

24/01/2424 January 2024 Previous accounting period extended from 2023-04-24 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN CAMBEI / 19/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR FLORIN CAMBEI / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOFIA-ALINA ALINA CAMBEI / 19/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

11/01/2011 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

23/01/1923 January 2019 PREVSHO FROM 25/04/2018 TO 24/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 8 BEETHOVEN ROAD ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3DP

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/155 June 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/04/1518 April 2015 PREVSHO FROM 26/04/2014 TO 25/04/2014

View Document

26/01/1526 January 2015 PREVSHO FROM 27/04/2014 TO 26/04/2014

View Document

29/05/1429 May 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/01/1427 January 2014 PREVSHO FROM 28/04/2013 TO 27/04/2013

View Document

16/06/1316 June 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/01/1328 January 2013 PREVSHO FROM 29/04/2012 TO 28/04/2012

View Document

05/04/125 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/04/112 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PREVSHO FROM 30/04/2010 TO 29/04/2010

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS SOFIA-ALINA CAMBEI

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY VASILE TIFREA

View Document

16/06/1016 June 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORIN CAMBEI / 01/01/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 2 BOYLES HOUSE CHALKHILL ROAD WEMBLEY MIDDLESEX LONDON HA9 9AP

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / VASILE TIFREA / 31/03/2007

View Document

05/02/085 February 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08

View Document

08/02/078 February 2007 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