CASCADE UNIFORM COMPANY LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PETER SPEAK / 10/03/2016

View Document

17/08/1617 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER SPEAK / 08/05/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
NEWERNE STREET CHANMBERS 45 NEWERNE STREET
LYDNEY
GLOUCESTERSHIRE
GL15 5RA

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE SPEAK

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL STICKLER

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM UNIT C3 WHITBIRK INDUSTRIAL ESTATE CUNLIFFE ROAD BLACKBURN LANCASHIRE BB1 5SU

View Document

26/07/1026 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED DIANE MARINA SPEAK

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLT

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: J STOTT & SON 56 TONTINE STREET BLACKBURN LANCASHIRE BB1 7ED

View Document

02/12/082 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 07/06/08; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SUB DIVISION 18/06/07

View Document

23/07/0723 July 2007 S-DIV 18/06/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 SUB DIV 1� TO 10P X10 30/06/06

View Document

06/10/066 October 2006 S-DIV 30/06/06

View Document

13/09/0613 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/02/0227 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

07/06/007 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/007 June 2000 SECRETARY RESIGNED

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