Advanced company searchLink opens in new window

CAFFYNS PUBLIC LIMITED COMPANY

Company number 00105664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2014 MR01 Registration of charge 001056640062
06 May 2014 MR04 Satisfaction of charge 51 in full
06 Dec 2013 MR01 Registration of charge 001056640061
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Dec 2013 MR01 Registration of charge 001056640060
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Dec 2013 MR01 Registration of charge 001056640059
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Dec 2013 MR01 Registration of charge 001056640058
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Dec 2013 MR01 Registration of charge 001056640057
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
07 Nov 2013 TM01 Termination of appointment of Andrew Robert Goodburn as a director on 25 October 2013
01 Oct 2013 AP01 Appointment of Mr Nigel Timothy Gourlay as a director on 26 September 2013
01 Oct 2013 AR01 Annual return made up to 8 August 2013 no member list
08 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
31 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Other business 25/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
24 Oct 2012 TM01 Termination of appointment of Guy James Ainsley as a director on 24 October 2012
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 56
24 Aug 2012 AR01 Annual return made up to 8 August 2012 no member list
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2,676,649
24 Aug 2012 AD04 Register(s) moved to registered office address
16 Aug 2012 TM01 Termination of appointment of Brian Birkenhead as a director on 27 July 2012
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
03 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
03 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Apr 2012 AD03 Register(s) moved to registered inspection location
26 Apr 2012 AD02 Register inspection address has been changed
17 Apr 2012 CH01 Director's details changed for Fca Mark Seymour Harrison on 1 April 2012