SIR JOSEPH CAUSTON & SONS LIMITED

Company Documents

DateDescription
10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 06/01/2017

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FORREST

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR PHILIP JAMES HOCKEN

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH FORREST / 11/05/2016

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/12/2014

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MS SARAH FORREST

View Document

16/05/1316 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 13/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

26/04/0026 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/05/9916 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 EXEMPTION FROM APPOINTING AUDITORS 20/04/99

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS; AMEND

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 9TH FLOOR WEST BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 EXEMPTION FROM APPOINTING AUDITORS 09/01/95

View Document

24/05/9424 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

08/05/928 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 AUDITOR'S RESIGNATION

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 S386 DISP APP AUDS 09/07/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 SECRETARY RESIGNED

View Document

09/04/919 April 1991 NEW SECRETARY APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9114 February 1991 ADOPT MEM AND ARTS 01/02/91

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: 11 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2JA

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM: CAUSTON HOUSE BROOKWOOD AVENUE EASTLEIGH HAMPSHIRE SO5 5YB

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

04/04/904 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

14/09/8914 September 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/09/8911 September 1989 ALTER MEM AND ARTS 290889

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: CAUSTON HOUSE HOPTON STREET LONDON SE1 9JL

View Document

27/07/8827 July 1988 REREGISTRATION PLC-PRI 280688

View Document

27/07/8827 July 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/07/8827 July 1988 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/07/8827 July 1988 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/06/8830 June 1988 AQUISITION OF SHARES 270787

View Document

20/04/8820 April 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 ALTER MEM AND ARTS 230687

View Document

11/08/8711 August 1987 RE SHARES 230687

View Document

14/04/8714 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

08/01/878 January 1987 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/11/867 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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