About

Registered Number: 03627487
Date of Incorporation: 07/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Field Cottage Blyth Road, Oldcotes, Worksop, S81 8JL,

 

Having been setup in 1998, Cachet (UK) Ltd are based in Worksop. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Louise Jane 16 April 2019 - 1
WILLIAMS, Martin George 07 September 1998 - 1
WILLIAMS, Slyvia Elizabeth 07 September 1998 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Judith Gabrielle 07 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 August 2019
AP01 - Appointment of director 16 April 2019
PSC04 - N/A 08 April 2019
PSC04 - N/A 08 April 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 27 June 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 07 September 2017
PSC04 - N/A 07 September 2017
PSC04 - N/A 07 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 27 November 2015
AR01 - Annual Return 26 November 2015
CH03 - Change of particulars for secretary 26 November 2015
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 16 June 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 02 September 2004
AA - Annual Accounts 28 January 2004
363a - Annual Return 18 October 2003
363a - Annual Return 04 October 2002
AA - Annual Accounts 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
363a - Annual Return 24 October 2001
CERTNM - Change of name certificate 10 September 2001
AA - Annual Accounts 03 August 2001
AA - Annual Accounts 23 January 2001
363a - Annual Return 09 October 2000
225 - Change of Accounting Reference Date 21 March 2000
AA - Annual Accounts 07 March 2000
363a - Annual Return 11 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
RESOLUTIONS - N/A 27 October 1999
395 - Particulars of a mortgage or charge 02 October 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

Description Date Status Charge by
Letter of pledge 25 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.