R. CASSON LIMITED

Company Documents

DateDescription
30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/06/1230 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN LINDSAY OKELL / 30/06/2012

View Document

30/06/1230 June 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. IAN LINDSAY OKELL / 30/06/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM
6 EGERTON STREET
WREXHAM
LL11 1LW

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02

View Document

07/08/027 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM:
6 EGERTON STREET
WREXHAM
CLWYD LL11 1LW

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM:
CHANDLERS COURT
PICOW FARM ROAD
RUNCORN
CHESHIRE WA7 4UH

View Document

29/07/9929 July 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM:
REPLENISH HOUSE
PICOW FARM ROAD
RUNCORN
CHESHIRE

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/10/9215 October 1992 RETURN MADE UP TO 29/07/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 29/07/91; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

26/01/9026 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

23/11/8923 November 1989 RETURN MADE UP TO 29/07/89; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 COMPANY NAME CHANGED
OKELL HOLDINGS LIMITED
CERTIFICATE ISSUED ON 14/06/88

View Document

02/06/882 June 1988 ALTER MEM AND ARTS 090588

View Document

21/04/8821 April 1988 ALTER MEM AND ARTS 150188

View Document

21/04/8821 April 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

11/02/8811 February 1988 COMPANY NAME CHANGED
MELLSTOCK LIMITED
CERTIFICATE ISSUED ON 12/02/88

View Document

15/01/8815 January 1988 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