CUSTOM CAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

28/08/2328 August 2023 Change of details for Mr Roger Nicolas Nevitt as a person with significant control on 2023-08-23

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Termination of appointment of Helena Korcz as a director on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040137240001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM UNIT 1 BAIRD CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NN11 8RY ENGLAND

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 1 BAIRD CLOSE DRAYTON FIELD INDUSTRIAL DAVENTRY NORTHAMPTONSHIRE NN11 5RY

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED R & D MOTORSPORT LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

17/09/1517 September 2015 02/07/15 STATEMENT OF CAPITAL GBP 4000

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARCEL WOOM

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MAWSON / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEVITT / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL WOOM / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA KORCZ / 01/10/2009

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 Annual return made up to 1 June 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 DISS40 (DISS40(SOAD))

View Document

26/03/0926 March 2009 GBP NC 1000/10000 17/06/07

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ADOPT MEM AND ARTS 18/06/2007

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

06/08/086 August 2008 ADOPT ARTICLES 18/05/2007

View Document

06/08/086 August 2008 MEMORANDUM OF ASSOCIATION

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 8 CROSS STREET DAVENTRY NORTHAMPTONSHIRE NN11 5ES

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 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