CAIN AND PATON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

09/01/249 January 2024 Secretary's details changed for Mr David Mark Nigel Nugent on 2023-01-01

View Document

09/01/249 January 2024 Change of details for Mr David Mark Nigel Nugent as a person with significant control on 2023-01-01

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Registered office address changed from Orchard House the Street Albury Guildford Surrey GU5 9AG England to 23 Kings Road Shalford Surrey GU4 8JU on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

05/01/225 January 2022 Director's details changed for Mr Christopher Nigel Harold Cain on 2021-12-16

View Document

17/12/2117 December 2021 Change of details for Mr Christopher Nigel Harold Cain as a person with significant control on 2021-12-16

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM THE WHITE HOUSE 19 ASH STREET ASH SURREY GU12 6LD

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL HAROLD CAIN / 04/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL HAROLD CAIN / 04/01/2019

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HAROLD CAIN / 02/05/2014

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HAROLD CAIN / 01/09/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/01/1321 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HAROLD CAIN / 31/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK NIGEL NUGENT / 31/12/2009

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY ISABELLE DUNCAN

View Document

02/11/092 November 2009 SECRETARY APPOINTED MR DAVID MARK NIGEL NUGENT

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 30/12/05; NO CHANGE OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/12/04; NO CHANGE OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 £ NC 100/152 16/12/03

View Document

13/01/0413 January 2004 NC INC ALREADY ADJUSTED 16/12/03

View Document

13/01/0413 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/0413 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/0413 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: C/O CREASEY ALEXANDER & CO PARKGATE HOUSE 33A PRATT STREET LONDON NW1 0BG

View Document

28/02/0128 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 ALTER MEM AND ARTS 11/03/97

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/01/9527 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 Accounts for a small company made up to 1994-03-31

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 Accounts for a small company made up to 1993-03-31

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993

View Document

13/02/9313 February 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/02/933 February 1993 Accounts for a small company made up to 1992-03-31

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/04/921 April 1992 Accounts for a small company made up to 1991-03-31

View Document

12/02/9212 February 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/11/9015 November 1990

View Document

15/11/9015 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 Accounts for a small company made up to 1990-03-31

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/04/904 April 1990

View Document

04/04/904 April 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 Accounts for a small company made up to 1989-03-31

View Document

04/04/904 April 1990

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: CREASEY ALEXANDER & CO 1ST FLOOR 22 POLAND STREET LONDON W1V 3DD

View Document

17/07/8917 July 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989

View Document

17/07/8917 July 1989 Accounts for a small company made up to 1988-03-31

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988

View Document

23/01/8823 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/01/8823 January 1988 Full accounts made up to 1987-03-31

View Document

13/08/8713 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987

View Document

09/07/879 July 1987 REGISTERED OFFICE CHANGED ON 09/07/87 FROM: C/O CREASEY ALEXANDER AND CO 44 GRAFTON HOUSE 2/3 GOLDEN SQUARE LONDON WIR 3AD

View Document

09/07/879 July 1987

View Document

01/01/871 January 1987

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986

View Document

03/02/863 February 1986 MEMORANDUM 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