F M CAINE & SONS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

14/10/2114 October 2021 Registration of charge 111838820002, created on 2021-10-11

View Document

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

View Accounts

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 CHANGE PERSON AS DIRECTOR

View Document

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

15/10/2015 October 2020 ADOPT ARTICLES 07/10/2020

View Document

15/10/2015 October 2020 CURREXT FROM 31/03/2021 TO 30/04/2021

View Document

13/10/2013 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111838820001

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR SAM WADDINGTON

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM THE REFINERY BUCK STREET BRADFORD WEST YORKSHIRE BD3 9LP ENGLAND

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR JEFFREY GORDON PEARS

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR GRAHAM MARK PEARS

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR PAUL SPENCER BEAUMONT

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR ALISTAIR CRAIG COLLINS

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WADDINGTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/10/198 October 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / M J CAINE & SONS LIMITED / 15/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM PEN Y BONT ROAD KNIGHTON POWYS LD7 1SD UNITED KINGDOM

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAINE

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR WILLIAM MARK WADDINGTON

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR SAM NICHOLAS WADDINGTON

View Document

02/02/182 February 2018 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