About

Registered Number: 04746631
Date of Incorporation: 28/04/2003 (22 years ago)
Company Status: Active
Registered Address: BISHOP JONES, Mill Street Business Park, 55 A High Street, Wells, Somerset, BA5 2AE,

 

Founded in 2003, Caesar Consulting Ltd have registered office in Wells in Somerset. We do not know the number of employees at this organisation. The current directors of the organisation are listed as Griffiths, Pamela, Lawson, Christopher, Lawson, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Pamela 28 April 2003 - 1
LAWSON, Christopher 01 May 2013 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Christopher 28 April 2003 28 April 2013 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 29 December 2017
PSC01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 30 December 2016
RESOLUTIONS - N/A 14 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 September 2016
SH08 - Notice of name or other designation of class of shares 14 September 2016
CC04 - Statement of companies objects 14 September 2016
SH01 - Return of Allotment of shares 30 August 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 May 2015
AD01 - Change of registered office address 25 May 2015
AD01 - Change of registered office address 25 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 11 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 15 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 17 May 2004
225 - Change of Accounting Reference Date 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.