CHARLIE CAFFYN LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Termination of appointment of David Gerard Mars as a director on 2025-05-31 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-27 with updates |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with updates |
| 25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
| 13/12/1913 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
| 21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
| 16/01/1816 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | DIRECTOR APPOINTED MR DAVID GERARD MARS |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 91/93 ALMA ROAD CLIFTON BRISTOL BS8 2DP |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 24/03/1624 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/03/1527 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 26/03/1426 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 11/03/1311 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 19/01/1319 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 23/03/1223 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 15/09/1115 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / EMILY NAOMI MIDDLETON / 15/09/2011 |
| 15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY CAFFYN / 15/09/2011 |
| 03/03/113 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY CAFFYN / 17/02/2010 |
| 05/03/105 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 06/02/106 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 12/03/0912 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 29/03/0829 March 2008 | RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS |
| 01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 28/02/0728 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 28/02/0728 February 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
| 28/02/0728 February 2007 | SECRETARY'S PARTICULARS CHANGED |
| 19/05/0619 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
| 27/02/0627 February 2006 | SECRETARY RESIGNED |
| 27/02/0627 February 2006 | 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