CAN CAN UK LIMITED
Company Documents
Date | Description |
---|---|
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/02/153 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/02/1413 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/02/1325 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/03/121 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/04/1115 April 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/03/1031 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ELIZABETH INGRAM / 31/03/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | REGISTERED OFFICE CHANGED ON 06/02/09 FROM: GISTERED OFFICE CHANGED ON 06/02/2009 FROM 8 RAWDON TERRACE ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2GL |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/01/0514 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
12/10/0412 October 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 |
24/09/0424 September 2004 | REGISTERED OFFICE CHANGED ON 24/09/04 FROM: G OFFICE CHANGED 24/09/04 13 LOWER PACKINGTON ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1GH |
06/04/046 April 2004 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 PHILIP BARNES & CO LIMITED THE OLD COUNCIL CHAMBERS HALFORD ST TAMWORTH STAFFORDSHIRE B79 7RB |
31/03/0431 March 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
08/04/038 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
17/02/0317 February 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/02/0226 February 2002 | DIRECTOR RESIGNED |
26/02/0226 February 2002 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: G OFFICE CHANGED 26/02/02 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
21/01/0221 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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