CASPIAN ACCESS AND TOOL HIRE LIMITED

Company Documents

DateDescription
13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/11/1324 November 2013 SECRETARY APPOINTED MRS RACHEL SARAH GARRISON

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP FOSTER

View Document

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER

View Document

20/04/1220 April 2012 COMPANY NAME CHANGED CASPIAN CONTRACT SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 20/04/12

View Document

20/04/1220 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1226 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM CASPIAN HOUSE, CLAY STREET CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HA

View Document

24/01/1124 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VICTOR GARRISON / 10/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TOBIAS FOSTER / 10/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/12/0822 December 2008 SECRETARY RESIGNED RACHEL TYLER

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/07/0828 July 2008 SECRETARY APPOINTED PHILIP TOBIAS FOSTER

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED RACHEL TYLER

View Document

23/01/0823 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: CLAY STREET CHAMBERLAIN ROAD HULL NORTH HUMBERSIDE HU8 8HA

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 � NC 1000/10000 08/09/

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/12/028 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/08/9419 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9427 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 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