CAUSEMIGHT (TRADING AS ODD BOTTLE VINTNERS) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/01/2416 January 2024 Director's details changed for Mr Brian Keith Towe on 2024-01-01

View Document

16/01/2416 January 2024 Register inspection address has been changed from C/O Stuart Edwards. 10 Royal Victor Place Old Ford Road London E3 5SS United Kingdom to 13 Jute Fields Deal Kent CT14 9ZL

View Document

16/01/2416 January 2024 Change of details for Mr Stuart Duncan William Edwards as a person with significant control on 2024-01-01

View Document

16/01/2416 January 2024 Secretary's details changed for Mr Stuart Duncan Edwards on 2024-01-01

View Document

16/01/2416 January 2024 Director's details changed for Mr Stuart Duncan Edwards on 2024-01-01

View Document

16/01/2416 January 2024 Change of details for Mr Brian Keith Towe as a person with significant control on 2024-01-01

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

10/02/2110 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM UNIT 10 1 LUKE STREET LONDON EC2A 4PX ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

19/11/1819 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 68

View Document

19/11/1819 November 2018 SHARE PREMIUM A/C BE REDUCED 03/11/2018

View Document

19/11/1819 November 2018 STATEMENT BY DIRECTORS

View Document

19/11/1819 November 2018 SOLVENCY STATEMENT DATED 03/11/18

View Document

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

09/01/189 January 2018 COMPANY NAME CHANGED CAUSEMIGHT LIMITED CERTIFICATE ISSUED ON 09/01/18

View Document

12/09/1712 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN KEITH TOWE

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DUNCAN WILLIAM EDWARDS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM UNIT 2 14 WELLER STREET LONDON SE1 1QU

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 026217950003

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA WEBBERLEY

View Document

11/08/1411 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/08/1330 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O GREENBACK ALAN 11 RAVEN WHARF LAFONE STREET SHAD THAMES LONDON SE1 2LR

View Document

27/07/1227 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/08/114 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SAIL ADDRESS CHANGED FROM: C/O STUART EDWARDS 10 ROYAL VICTOR PLACE, OLD FORD ROAD BOW LONDON E3 5SS UNITED KINGDOM

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET WEBBERLEY / 19/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH TOWE / 19/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DUNCAN EDWARDS / 19/06/2010

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: BURNT HOUSE BARN PILGRIMS WAY, CHARING ASHFORD KENT TN27 0DR

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: APPT 9 SAINT JOHN LOFTS 198 SAINT JOHN STREET LONDON EC1V 4JY

View Document

09/07/999 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

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

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/08/9129 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

17/07/9117 July 1991 ALTER MEM AND ARTS 19/06/91

View Document

19/06/9119 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information