C.A.N. COMMUNITY ACTION NETWORK

Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-08-31

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

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

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no 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

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

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

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

27/02/1827 February 2018 CESSATION OF STEVEN MARK ROYSTON WHEELER AS A PSC

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB JAMES WHEELER

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHEELER

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR JACOB JAMES WHEELER

View Document

20/02/1820 February 2018 SECRETARY APPOINTED MR JACOB JAMES WHEELER

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 1 ROSEWALL CLOSE ST. IVES CORNWALL TR26 2GE

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN WHEELER

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PETERS

View Document

18/05/1718 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

07/05/167 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

12/03/1612 March 2016 23/02/16 NO MEMBER LIST

View Document

01/06/151 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 23/02/15 NO MEMBER LIST

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/03/1422 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK ROYSTON WHEELER / 28/04/2013

View Document

22/03/1422 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEVEN MARK ROYSTON WHEELER / 28/04/2013

View Document

22/03/1422 March 2014 23/02/14 NO MEMBER LIST

View Document

22/03/1422 March 2014 REGISTERED OFFICE CHANGED ON 22/03/2014 FROM FLAT 4 STENNACK COURT ST IVES CORNWALL TR26 2HA

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 23/02/13 NO MEMBER LIST

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/02/1229 February 2012 23/02/12 NO MEMBER LIST

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/02/1125 February 2011 23/02/11 NO MEMBER LIST

View Document

21/06/1021 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETERS / 01/11/2009

View Document

25/02/1025 February 2010 23/02/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK ROYSTON WHEELER / 01/11/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN WHEELER / 01/11/2009

View Document

15/06/0915 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 23/02/09

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/06

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 23/02/07

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 23/02/06

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/03/0521 March 2005 ANNUAL RETURN MADE UP TO 23/02/05

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 23/02/04

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/03/036 March 2003 ANNUAL RETURN MADE UP TO 23/02/03

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/03/0212 March 2002 ANNUAL RETURN MADE UP TO 23/02/02

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/03/0120 March 2001 ANNUAL RETURN MADE UP TO 23/02/01

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 ANNUAL RETURN MADE UP TO 23/02/00

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/03/9919 March 1999 ANNUAL RETURN MADE UP TO 23/02/99

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/02/9816 February 1998 ANNUAL RETURN MADE UP TO 23/02/98

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 ANNUAL RETURN MADE UP TO 23/02/97

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 ANNUAL RETURN MADE UP TO 23/02/96

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/02/9523 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information