Advanced company searchLink opens in new window

CAC (NORTH EAST) LIMITED

Company number 09676299

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)
26 Mar 2024 PSC04 Change of details for Mr Paul William Richardson as a person with significant control on 8 July 2023
26 Mar 2024 PSC04 Change of details for Mrs Cathryn Richardson as a person with significant control on 8 July 2023
26 Mar 2024 PSC07 Cessation of Derrick John Ormston as a person with significant control on 8 July 2023
03 Jan 2024 AA Micro company accounts made up to 31 July 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
20 Jan 2023 AA Micro company accounts made up to 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
26 Nov 2021 AA Micro company accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
07 Jan 2021 AA Micro company accounts made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with updates
25 Oct 2018 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
15 Jan 2018 AA Micro company accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
17 Jul 2017 PSC01 Notification of Cathryn Richardson as a person with significant control on 9 July 2016
03 Apr 2017 CH01 Director's details changed for Mr Derrick John Ormston on 31 March 2017
07 Mar 2017 CH01 Director's details changed for Mr Derrick John Ormston on 7 March 2017
07 Mar 2017 AD01 Registered office address changed from 27 Harraton Terrace Durham Road Birtley DH3 2QG England to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
31 Oct 2016 AP01 Appointment of Mr Paul William Richardson as a director on 1 October 2016
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 9 July 2016
  • GBP 300
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 9 July 2016
  • GBP 200