Advanced company searchLink opens in new window

C.A.C. (HOLDINGS) LIMITED

Company number 01165633

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)
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
08 Feb 2024 CH01 Director's details changed for Jazmyn Leena Maria Pesci on 30 January 2024
24 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
08 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
27 Jan 2023 AP01 Appointment of Jazmyn Leena Maria Pesci as a director on 1 January 2023
04 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
16 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
04 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
03 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
16 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
15 Feb 2021 CH01 Director's details changed for John Alisdair Pesci on 31 January 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
11 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
02 Aug 2019 CH03 Secretary's details changed for John Andrew Pesci on 1 August 2019
01 Aug 2019 TM01 Termination of appointment of John Andrew Pesci as a director on 31 July 2019
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
13 Feb 2019 CH01 Director's details changed for Mr Charles Robert Barker Hewitson on 13 February 2019
13 Feb 2019 CH01 Director's details changed for John Alisdair Pesci on 13 February 2019
01 Feb 2019 PSC04 Change of details for Charles Robert Barker Hewitson as a person with significant control on 6 April 2016
01 Feb 2019 AD02 Register inspection address has been changed to 61 Earith Road Willingham Cambridge CB24 5LS
31 Jan 2019 CH01 Director's details changed for Mr Charles Robert Barker Hewitson on 31 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Charles Robert Barker Hewitson on 31 January 2019
25 Oct 2018 CH01 Director's details changed for John Alisdair Pesci on 25 October 2018