CASS (UK) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Final Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Return of final meeting in a members' voluntary winding up

View Document

17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-10-25

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

06/11/236 November 2023 Declaration of solvency

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Registered office address changed from 4 Oaklands Drive Willerby Hull HU10 6BJ to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 2023-11-06

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN ROBINSON

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ROBINSON / 05/04/2017

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBINSON

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

11/03/1611 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/03/1528 March 2015 SECOND FILING WITH MUD 05/02/15 FOR FORM AR01

View Document

05/03/155 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR EDWARD JAMES ROBINSON

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MRS KAREN ROBINSON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/03/1420 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY JULIE SAUNDERSON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM, WEBSTER & COMPANY, CHERRY LODGE MALTON ROAD, BEVERLEY, EAST YORKSHIRE, HU17 7RA

View Document

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/03/1215 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN SAUNDERSON / 05/02/2010

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 COMPANY NAME CHANGED MANDON BUILDERS LIMITED CERTIFICATE ISSUED ON 22/06/00

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 EXEMPTION FROM APPOINTING AUDITORS 14/01/99

View Document

23/04/9923 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

27/05/9727 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

10/07/9410 July 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

10/07/9410 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9410 July 1994 REGISTERED OFFICE CHANGED ON 10/07/94

View Document

06/06/946 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

12/02/9312 February 1993 EXEMPTION FROM APPOINTING AUDITORS 21/01/93

View Document

11/09/9211 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

04/11/914 November 1991 EXEMPTION FROM APPOINTING AUDITORS 05/08/90

View Document

23/08/9023 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

02/04/902 April 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: 84 STAMFORD HILL, LONDON, N16 6XS

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 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