CAENBY ENTERPRISES LIMITED

03886327
29-33 ALL HALLOWS LANE KENDAL CUMBRIA LA9 4GJ

Documents

Documents
Date Category Description Pages
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2023 accounts Annual Accounts 4 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 4 Buy now
05 May 2022 officers Change of particulars for director (Derek Lindley Masters) 2 Buy now
04 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2022 officers Change of particulars for director (Patricia Masters) 2 Buy now
04 May 2022 officers Change of particulars for director (Derek Lindley Masters) 2 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 4 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 4 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 4 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 4 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 9 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 officers Change of particulars for director (Derek Lindley Masters) 2 Buy now
20 Dec 2016 officers Change of particulars for director (Patricia Masters) 2 Buy now
21 Sep 2016 accounts Annual Accounts 5 Buy now
04 Dec 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
21 Aug 2014 accounts Annual Accounts 6 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
04 Dec 2013 officers Change of particulars for director (Patricia Masters) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Derek Lindley Masters) 2 Buy now
04 Dec 2013 officers Change of particulars for secretary (Patricia Masters) 1 Buy now
10 Apr 2013 accounts Annual Accounts 6 Buy now
28 Mar 2013 capital Return of Allotment of shares 3 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
10 May 2012 accounts Annual Accounts 6 Buy now
15 Dec 2011 annual-return Annual Return 5 Buy now
18 Apr 2011 accounts Annual Accounts 6 Buy now
02 Dec 2010 annual-return Annual Return 5 Buy now
02 Dec 2010 officers Change of particulars for director (Derek Lindley Masters) 2 Buy now
22 Mar 2010 accounts Annual Accounts 6 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for director (Patricia Masters) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Derek Lindley Masters) 2 Buy now
24 Jul 2009 accounts Annual Accounts 6 Buy now
19 Feb 2009 annual-return Return made up to 30/11/08; full list of members 3 Buy now
29 Sep 2008 accounts Annual Accounts 5 Buy now
02 Apr 2008 annual-return Return made up to 30/11/07; no change of members 7 Buy now
03 Jan 2008 accounts Annual Accounts 5 Buy now
16 Oct 2007 accounts Accounting reference date extended from 30/11/07 to 31/01/08 1 Buy now
15 Jul 2007 address Registered office changed on 15/07/07 from: 2 market place brigg south humberside DN20 8LH 1 Buy now
01 May 2007 accounts Annual Accounts 3 Buy now
20 Mar 2007 annual-return Return made up to 30/11/06; full list of members 2 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: 29-33 allhallows lane kendal cumbria LA9 4JH 1 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: 2 market place brigg north lincolnshire DN20 8LH 1 Buy now
09 Mar 2007 officers Secretary resigned 1 Buy now
09 Mar 2007 officers New secretary appointed 1 Buy now
30 Nov 2005 annual-return Return made up to 30/11/05; full list of members 2 Buy now
30 Nov 2005 officers Director's particulars changed 1 Buy now
30 Nov 2005 officers Director's particulars changed 1 Buy now
01 Jul 2005 officers New secretary appointed 1 Buy now
01 Jul 2005 officers Secretary resigned 1 Buy now
09 Feb 2005 accounts Annual Accounts 10 Buy now
30 Nov 2004 annual-return Return made up to 30/11/04; full list of members 2 Buy now
19 Dec 2003 accounts Annual Accounts 10 Buy now
08 Dec 2003 annual-return Return made up to 30/11/03; full list of members 7 Buy now
19 Sep 2003 accounts Annual Accounts 10 Buy now
13 Dec 2002 annual-return Return made up to 30/11/02; full list of members 7 Buy now
11 Jul 2002 accounts Annual Accounts 8 Buy now
07 Dec 2001 officers Director's particulars changed 1 Buy now
30 Nov 2001 officers Director's particulars changed 1 Buy now
27 Nov 2001 annual-return Return made up to 30/11/01; full list of members 6 Buy now
05 Apr 2001 accounts Annual Accounts 9 Buy now
06 Feb 2001 annual-return Return made up to 30/11/00; full list of members 6 Buy now
03 Jul 2000 officers Director resigned 1 Buy now
11 May 2000 officers New director appointed 2 Buy now
11 May 2000 officers New director appointed 2 Buy now
08 May 2000 address Registered office changed on 08/05/00 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN 1 Buy now
08 May 2000 officers New secretary appointed 2 Buy now
21 Dec 1999 officers New director appointed 2 Buy now
08 Dec 1999 officers Secretary resigned 1 Buy now
08 Dec 1999 officers Director resigned 1 Buy now
30 Nov 1999 incorporation Incorporation Company 12 Buy now