CASEMATE UK LIMITED

06292715
47 CHURCH STREET BARNSLEY ENGLAND S70 2AS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 7 Buy now
31 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 auditors Auditors Resignation Company 1 Buy now
27 Sep 2023 accounts Annual Accounts 8 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2023 resolution Resolution 1 Buy now
15 Sep 2022 incorporation Memorandum Articles 23 Buy now
12 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2022 officers Appointment of director (Mr Michael Joseph Hewitt) 2 Buy now
02 Sep 2022 officers Appointment of director (Mr Charles Edward James Hewitt) 2 Buy now
02 Sep 2022 officers Termination of appointment of director (Alan James Mabley) 1 Buy now
02 Sep 2022 officers Termination of appointment of director (Michael Kenneth Gallico) 1 Buy now
02 Sep 2022 officers Termination of appointment of secretary (Christopher Andrew Butler) 1 Buy now
02 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2022 accounts Annual Accounts 10 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 9 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 9 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 officers Termination of appointment of director (Simone Denise Drinkwater) 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 10 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 officers Appointment of secretary (Mr Christopher Andrew Butler) 2 Buy now
02 Jul 2018 officers Termination of appointment of secretary (David Michael Farnsworth) 1 Buy now
02 Jul 2018 officers Termination of appointment of director (Clare Bessie Litt) 1 Buy now
18 May 2018 accounts Annual Accounts 9 Buy now
12 Apr 2018 officers Appointment of director (Mr Alan James Mabley) 2 Buy now
20 Jul 2017 accounts Annual Accounts 8 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2016 officers Appointment of director (Mr Michael Kenneth Gallico) 2 Buy now
19 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 accounts Annual Accounts 6 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
30 Jun 2015 annual-return Annual Return 5 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
24 Jul 2014 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
18 Sep 2013 accounts Annual Accounts 7 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 officers Change of particulars for director (Mr David Michael Farnsworth) 2 Buy now
07 Jul 2013 officers Termination of appointment of director (Mark Wray) 1 Buy now
07 Jul 2013 officers Change of particulars for secretary (Mr David Michael Farnsworth) 1 Buy now
22 May 2013 officers Change of particulars for director (Ms Simone Denise Drinkwater) 2 Buy now
08 Feb 2013 officers Appointment of director (Ms Simone Denise Drinkwater) 2 Buy now
08 Feb 2013 officers Appointment of director (Mrs Clare Bessie Litt) 2 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
28 Jun 2012 annual-return Annual Return 5 Buy now
28 Jun 2012 officers Appointment of director (Mr Christopher Andrew Butler) 2 Buy now
20 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
28 Mar 2012 officers Termination of appointment of director (Simone Drinkwater) 1 Buy now
03 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
12 Jul 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Change of particulars for director (David Michael Farnsworth) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Simone Drinkwater) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Mark Judson Wray) 2 Buy now
25 Sep 2009 accounts Annual Accounts 6 Buy now
03 Sep 2009 officers Director appointed simone drinkwater 2 Buy now
10 Jul 2009 annual-return Return made up to 26/06/09; full list of members 4 Buy now
27 May 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
30 Jul 2008 annual-return Return made up to 26/06/08; full list of members 4 Buy now
06 Feb 2008 capital Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Jul 2007 officers Director resigned 1 Buy now
18 Jul 2007 officers Secretary resigned 1 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
18 Jul 2007 officers New secretary appointed 2 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
26 Jun 2007 incorporation Incorporation Company 14 Buy now