A CASSON LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

11/03/2311 March 2023 Registered office address changed from 111 Risedale Road Barrow in Furness Cumbria LA13 9QY to 5 Hazeltree Road Ulverston LA12 9JP on 2023-03-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MRS LORNA CASSON

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/10/163 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/06/1313 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN CASSON / 28/02/2010

View Document

11/07/0911 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/03/091 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 6 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED BERRYPINE LTD CERTIFICATE ISSUED ON 16/05/02

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 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