CAG PLOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Change of details for Mr Peter James Jackson as a person with significant control on 2024-11-14

View Document

24/06/2524 June 2025 Withdrawal of a person with significant control statement on 2025-06-24

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

24/06/2524 June 2025 Change of details for Mr Carl Anthony Gott as a person with significant control on 2024-11-14

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Director's details changed for Mr Peter James Jackson on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to 15 Front Street Sherburn Hill Durham Co. Durham DH6 1PA on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Carl Anthony Gott on 2024-11-21

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 2023-07-04

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-03-31

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

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

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM UNITS 8 & 9 PARSONS COURT WELBURY WAY AYCLIFFE INDUSTRIAL ESTATE NEWTON AYCLIFFE CO. DURHAM DL5 6ZE ENGLAND

View Document

31/05/1931 May 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

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

View Accounts

21/08/1821 August 2018 DIRECTOR APPOINTED MR PETER JAMES JACKSON

View Document

21/08/1821 August 2018 21/08/18 STATEMENT OF CAPITAL GBP 2

View Document

12/07/1812 July 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