CAYLAW LIMITED



Company Documents

DateDescription
21/02/2421 February 2024 NewConfirmation statement made on 2024-01-07 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MYERS / 22/09/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
06/11/146 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 10/12/12 STATEMENT OF CAPITAL GBP 100

View Document



30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
19/11/1219 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MYERS / 06/04/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK MARCUS WHITE / 07/11/2011

View Document

25/10/1125 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1023 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/099 December 2009 PREVSHO FROM 31/10/2009 TO 30/04/2009

View Document

01/12/091 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MYERS / 10/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 10 WOLSEY CLOSE KINGSTON UPON THAMES SURREY KT2 7ER

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: 10 WOLSEY CLOSE KINGSTON UPON THAMES SURREY KT2 7ER

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 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