C.P.CAYLESS AND SONS LIMITED

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHER ZAMAN

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR KAMALDIT ANDERSON-SINGH

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED KAMALDIT ANDERSON-SINGH

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED SHAWN JAMES FOSTER

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SHAH

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRAY

View Document

18/02/1018 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED SHER ZAMAN

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MUHAMMAD SHAKEEL SHAH

View Document

16/12/0916 December 2009 SECRETARY APPOINTED MUHAMMAD SHAKEEL SHAH

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRAY

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR MAUREEN FRAY

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY MAUREEN FRAY

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 39 CASTLE STREET LEICESTER LE1 5WN

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/01/9111 January 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/01/904 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/07/897 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/897 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: WEST WALK BUILDING. 110 REGENT RD. LEICESTER

View Document

27/11/8727 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

01/04/401 April 1940 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