CAFFREY'S LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Philip Mark Whitehead as a director on 2025-05-21

View Document

22/05/2522 May 2025 Termination of appointment of Robert Eveson as a director on 2025-05-21

View Document

22/05/2522 May 2025 Appointment of Mr Simon Kerry as a director on 2025-05-21

View Document

22/05/2522 May 2025 Appointment of Miss Rebecca Jane Wheeler as a director on 2025-05-21

View Document

28/03/2528 March 2025 Registered office address changed from 137 High Street Burton on Trent DE14 1JZ to Molson Coors Head Office Horninglow Street Burton upon Trent Staffordshire DE14 1JZ on 2025-03-28

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COX

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HEEDE

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR FREDERIC LANDTMETERS

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR PHILIP RUTHERFORD

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN KERRY / 08/08/2014

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR SIMON JOHN KERRY

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIZIANA ROBERTS

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR SIMON KERRY

View Document

15/02/1315 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HEEDE / 01/01/2012

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ZAHIR IBRAHIM

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS TIZIANA ROBERTS

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10

View Document

05/02/115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZAHIR MOHAMMED IBRAHIM / 15/09/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/09

View Document

31/12/0931 December 2009 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH DONALD

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DONALD

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ZAHIR MOHAMMED IBRAHIM

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED DAVID HEEDE

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WOODHEAD

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/02

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACC. REF. DATE SHORTENED FROM 26/08/01 TO 31/12/00

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/00

View Document

27/12/0027 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 20 NORTH AUDLEY STREET LONDON W1Y 1WE

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 26/08/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 S366A DISP HOLDING AGM 12/04/99

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED CARLING DIRECT 2 LIMITED CERTIFICATE ISSUED ON 26/06/97

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/971 February 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: THE BREWERY HIGH ST BURTON ON TRENT STAFFS DE14 1JZ

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

06/08/966 August 1996 COMPANY NAME CHANGED BASS BREWING LIMITED CERTIFICATE ISSUED ON 07/08/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS; AMEND

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED

View Document

09/05/899 May 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/887 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 EXEMPTION FROM APPOINTING AUDITORS 201186

View Document

17/08/8717 August 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 DIRECTOR RESIGNED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/03/834 March 1983 ALTER MEM AND ARTS

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

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