CACOULLIS LIMITED

05317167
573 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HU

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 6 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 6 Buy now
22 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 5 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 6 Buy now
18 Nov 2020 mortgage Statement of satisfaction of a charge 4 Buy now
18 Nov 2020 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 6 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 6 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 7 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 9 Buy now
06 Jan 2016 annual-return Annual Return 3 Buy now
28 Jul 2015 accounts Annual Accounts 9 Buy now
03 Feb 2015 annual-return Annual Return 3 Buy now
03 Feb 2015 officers Change of particulars for secretary (Costas Cacoullis) 1 Buy now
03 Feb 2015 officers Change of particulars for director (Kikis Cacoullis) 2 Buy now
01 Aug 2014 accounts Annual Accounts 9 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
16 Dec 2013 accounts Annual Accounts 9 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
24 Nov 2012 accounts Annual Accounts 6 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
11 Aug 2011 accounts Annual Accounts 8 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
12 Aug 2010 accounts Annual Accounts 8 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for director (Kikis Cacoullis) 2 Buy now
11 Jul 2009 accounts Annual Accounts 7 Buy now
05 Mar 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
05 Sep 2008 accounts Annual Accounts 8 Buy now
08 Jan 2008 annual-return Return made up to 20/12/07; full list of members 2 Buy now
12 Nov 2007 accounts Annual Accounts 8 Buy now
30 May 2007 officers New secretary appointed 2 Buy now
30 May 2007 officers Secretary resigned 1 Buy now
05 Feb 2007 annual-return Return made up to 20/12/06; full list of members 2 Buy now
19 Oct 2006 accounts Annual Accounts 8 Buy now
03 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2006 officers Secretary resigned 1 Buy now
15 Mar 2006 officers New secretary appointed 2 Buy now
04 Jan 2006 annual-return Return made up to 20/12/05; full list of members 2 Buy now
26 Apr 2005 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
12 Jan 2005 capital Ad 07/01/05--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
12 Jan 2005 officers New secretary appointed 2 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
04 Jan 2005 officers Director resigned 1 Buy now
04 Jan 2005 officers Secretary resigned 1 Buy now
04 Jan 2005 address Registered office changed on 04/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
20 Dec 2004 incorporation Incorporation Company 16 Buy now