D M CAGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

16/01/2516 January 2025 Director's details changed for Mr David Martin Cager on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mrs Audrey Bartholomew on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mrs Audrey Bartholomew as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mrs Roberta Dorothy Cager on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Martin Courtney Bartholomew on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Martin Courtney Bartholomew as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1EF on 2025-01-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Change of details for Mrs Audrey Bartholomew as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr David Martin Cager on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mrs Roberta Dorothy Cager on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Martin Courtney Bartholomew on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mrs Audrey Bartholomew on 2023-05-03

View Document

03/05/233 May 2023 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2023-05-03

View Document

03/05/233 May 2023 Change of details for Mr Martin Courtney Bartholomew as a person with significant control on 2023-05-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY BARTHOLOMEW / 11/05/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN CAGER / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA DOROTHY CAGER / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COURTNEY BARTHOLOMEW / 11/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

25/06/1425 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/143 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARTIN CAGER / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN CAGER / 15/05/2012

View Document

04/05/124 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARTIN CAGER / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COURTNEY BARTHOLOMEW / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA DOROTHY CAGER / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BARTHOLOMEW / 03/05/2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MRS ROBERTA DOROTHY CAGER

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MARTIN COURTNEY BARTHOLOMEW

View Document

26/04/1126 April 2011 SECRETARY APPOINTED DAVID MARTIN CAGER

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED AUDREY BARTHOLOMEW

View Document

26/04/1126 April 2011 20/06/10 STATEMENT OF CAPITAL GBP 200

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED DAVID MARTIN CAGER

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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