CASITAS CLASSIQUES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/1725 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

22/08/1722 August 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

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

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN WHYTE / 18/09/2015

View Document

09/10/159 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM TENNANT WHYTE / 18/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM TENNANT WHYTE / 18/09/2013

View Document

04/10/134 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 18/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN WHYTE / 18/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM TENNANT WHYTE / 18/09/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS; AMEND

View Document

14/12/0414 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/0414 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/041 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM:
32 BURY STREET
ST JAMES
LONDON
SW1Y 6AU

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/10/0210 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/10/985 October 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/11/9721 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/10/972 October 1997 COMPANY NAME CHANGED
CHARLES FRODSHAM & CO LIMITED
CERTIFICATE ISSUED ON 03/10/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 29/06/95; CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ALTER MEM AND ARTS 01/05/95

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM:
CORNELIUS HOUSE
178/180 CHURCH ROAD
HOVE
EAST SUSSEX BN3 2DJ

View Document

12/04/9512 April 1995 COMPANY NAME CHANGED
MILITARY FACTORS LIMITED
CERTIFICATE ISSUED ON 13/04/95

View Document

12/04/9512 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

16/03/9416 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

19/08/9319 August 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 EXEMPTION FROM APPOINTING AUDITORS 17/03/89

View Document

21/05/9221 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 S386 DISP APP AUDS 04/03/91

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/08/903 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/03/89; NO CHANGE OF MEMBERS

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 EXEMPTION FROM APPOINTING AUDITORS 170389

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM:
82 QUEENS RD
BRIGHTON
SUSSEX

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