CAIB (ARBROATH) LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 33 LESLIE STREET BLAIRGOWRIE PERTHSHIRE PH10 6AW

View Document

18/06/2018 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/20

View Document

15/05/2015 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

12/12/1912 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/06/1728 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLAN HAMILTON / 21/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/12/1430 December 2014 27/11/14 STATEMENT OF CAPITAL GBP 80000

View Document

30/12/1430 December 2014 21/02/12 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 21/02/12 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IZZAT CAMPBELL / 18/09/2012

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR ANDREW IZZAT CAMPBELL

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR LINDSAY MCLELLAN MUDIE

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR STEPHEN ALLAN HAMILTON

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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