About

Registered Number: 00541563
Date of Incorporation: 06/12/1954 (69 years and 4 months ago)
Company Status: Active
Registered Address: 148 Charlton Mead Drive, Westbury-On-Trym, Bristol, BS10 6LH

 

Having been setup in 1954, Caines Construction Ltd has its registered office in Bristol, it's status at Companies House is "Active". We do not know the number of employees at this business. Caines, Gordon Ernest, Caines, Irene, Hunt, Jason Edward, Lowe, Stephen are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINES, Gordon Ernest 29 April 1996 - 1
CAINES, Irene N/A 06 July 2001 1
HUNT, Jason Edward 10 January 1997 14 April 2000 1
LOWE, Stephen 14 April 2000 23 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 16 June 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 09 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 21 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 February 2009
287 - Change in situation or address of Registered Office 08 February 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 22 September 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 17 January 2003
363s - Annual Return 05 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2001
225 - Change of Accounting Reference Date 24 September 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 02 July 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 18 January 2000
363s - Annual Return 11 January 1999
AA - Annual Accounts 10 December 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 13 January 1998
363s - Annual Return 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
AA - Annual Accounts 14 January 1997
288 - N/A 12 August 1996
288 - N/A 12 May 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 20 October 1995
288 - N/A 10 October 1995
363s - Annual Return 18 January 1995
288 - N/A 18 January 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 17 January 1993
395 - Particulars of a mortgage or charge 16 January 1993
395 - Particulars of a mortgage or charge 16 January 1993
AA - Annual Accounts 27 October 1992
288 - N/A 30 June 1992
363s - Annual Return 01 February 1992
RESOLUTIONS - N/A 22 January 1992
RESOLUTIONS - N/A 22 January 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 31 January 1990
395 - Particulars of a mortgage or charge 26 May 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 24 January 1989
288 - N/A 16 November 1988
395 - Particulars of a mortgage or charge 27 February 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 02 February 1988
288 - N/A 18 November 1987
363 - Annual Return 23 February 1987
AA - Annual Accounts 28 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 January 1993 Outstanding

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 22 May 1989 Outstanding

N/A

Legal charge 22 February 1988 Outstanding

N/A

Legal charge 04 October 1985 Outstanding

N/A

Legal charge 02 September 1985 Fully Satisfied

N/A

Mortgage 19 January 1973 Outstanding

N/A

Mortgage 03 November 1972 Outstanding

N/A

Mortgage 27 September 1972 Outstanding

N/A

Mortgage 06 April 1970 Outstanding

N/A

Mortgage 06 April 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.