About

Registered Number: 05317167
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU

 

Cacoullis Ltd was founded on 20 December 2004 and has its registered office in West Midlands. The current directors of the organisation are listed as Cacoullis, Kikis, Cacoullis, Costas at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CACOULLIS, Kikis 05 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CACOULLIS, Costas 05 January 2005 10 March 2006 1

Filing History

Document Type Date
CS01 - N/A 11 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 03 February 2015
CH03 - Change of particulars for secretary 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 24 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 12 November 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 19 October 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363a - Annual Return 04 January 2006
225 - Change of Accounting Reference Date 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2006 Outstanding

N/A

Legal charge 02 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.