CAECILLIAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a small company made up to 2024-08-31

View Document

25/11/2425 November 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-07-06 with updates

View Document

25/07/2425 July 2024 Registered office address changed from Shandon House Egerton Street Denton Manchester M34 3LU England to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2024-07-25

View Document

17/04/2417 April 2024 Registered office address changed from Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL England to Shandon House Egerton Street Denton Manchester M34 3LU on 2024-04-17

View Document

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Satisfaction of charge 1 in full

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

06/10/236 October 2023 Registration of charge 045196880002, created on 2023-09-29

View Document

03/10/233 October 2023 Appointment of Mr James William Joseph Lawton as a director on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Michael Ian Cassinelli as a director on 2023-09-29

View Document

03/10/233 October 2023 Cessation of Peter Hemlin as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Cessation of Michael Ian Cassinelli as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Notification of Maph Utilities Limited as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Appointment of Mr Christopher Philip Wood as a director on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Peter Hemlin as a secretary on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Peter Hemlin as a director on 2023-09-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

23/05/2323 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM THE OLD BAKERY 3 KING STREET DELPH OLDHAM OL3 5DL ENGLAND

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR PETER HEMLIN / 02/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CASSINELLI / 02/04/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW ST STOCKPORT SK4 2HD UNITED KINGDOM

View Document

11/02/2011 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 29/03/18 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CASSINELLI / 20/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN CASSINELLI / 06/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER HEMLIN / 06/03/2018

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HEMLIN / 06/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HEMLIN / 06/03/2018

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 60 OLD KILN LANE GROTTON OLDHAM OL4 5RZ ENGLAND

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 69 MILNROW ROAD SHAW OLDHAM OL2 8AL

View Document

20/12/1720 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HEMLIN

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNIT 14 CHARLES STREET DUKINFIELD ASHTON-UNDER-LYNE TAMESIDE SK16 4SD

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CASSINELLI / 01/04/2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CASSINELLI / 01/09/2011

View Document

26/09/1226 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CASSINELLI / 01/01/2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM UNIT 2 BAYLEY INDUSTRIAL ESTATE STALYBRIDGE CHESHIRE SK15 1PU

View Document

23/08/1123 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CASSINELLI / 01/08/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED M.& P. PLUMBING & UTILITIES LIMITED CERTIFICATE ISSUED ON 22/04/08

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: UNIT 2 BAILEY STREET STALYBRIDGE CHESHIRE

View Document

07/12/077 December 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 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