CASSIDY COUTTS DONALD & PARTNERS LIMITED

Company Documents

DateDescription
07/12/177 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.1

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM
DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK, DERRIFORD,
PLYMOUTH
DEVON
PL6 8BY

View Document

20/10/1620 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1620 October 2016 DECLARATION OF SOLVENCY

View Document

20/10/1620 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

27/09/1627 September 2016 27/09/16 STATEMENT OF CAPITAL GBP 0.1

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR WESLEY NIXON

View Document

22/09/1622 September 2016 SOLVENCY STATEMENT DATED 02/09/16

View Document

22/09/1622 September 2016 STATEMENT BY DIRECTORS

View Document

22/09/1622 September 2016 REDUCE ISSUED CAPITAL 02/09/2016

View Document

11/08/1611 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
REG PSC

View Document

11/08/1611 August 2016 SAIL ADDRESS CREATED

View Document

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY NIXON / 15/01/2016

View Document

04/01/164 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED WESLEY NIXON

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 29/11/2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD CASSIDY

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR MICHAEL JOHN HILL

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN RILEY

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
THE OLD SCHOOL
WEST STREET SOUTHWICK
FAREHAM
HAMPSHIRE
PO17 6EA

View Document

24/02/1524 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/02/1520 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN NICHOLAS BUTLER / 04/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FRANCIS DESMOND CASSIDY / 30/04/2013

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/12/1330 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

05/02/135 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

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

View Accounts

09/02/129 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN RILEY

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DAVID COLIN NICHOLAS BUTLER

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FRANCIS DESMOND CASSIDY / 26/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN RILEY / 26/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 AUDITOR'S RESIGNATION

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 � IC 1142/644 21/12/04 � SR [email protected]=498

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 AUDITOR'S RESIGNATION

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: G OFFICE CHANGED 12/02/04 LOCKYER COURT INMANS LANE SHEET PETERSFIELD HAMPSHIRE GU32 2NA

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 SHARES AGREEMENT OTC

View Document

14/04/0114 April 2001 S-DIV 26/02/01

View Document

14/04/0114 April 2001 NC INC ALREADY ADJUSTED 26/02/01

View Document

14/04/0114 April 2001 � NC 1000/1143 26/02/0

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

24/02/9724 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: G OFFICE CHANGED 14/02/96 LONGDENE HOUSE HASLEMERE SURREY GU27 2PH

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

01/12/941 December 1994 AMENDED FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED BERNARD CASSIDY LIMITED CERTIFICATE ISSUED ON 14/04/93

View Document

19/02/9319 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: G OFFICE CHANGED 19/02/93 6 SHELDONS ROAD HOOK BASINGASTOKE HAMPSHIRE, RG27 9DL

View Document

08/02/938 February 1993 SECRETARY RESIGNED

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: G OFFICE CHANGED 08/02/93 CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

26/01/9326 January 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