About

Registered Number: 01583781
Date of Incorporation: 03/09/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: 34 Boulevard, Weston Super Mare, Avon, BS23 1NF

 

Cases Ltd was registered on 03 September 1981 and are based in Avon. We don't know the number of employees at this business. There are 8 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Catherine Anne 14 November 2010 - 1
CAMPBELL, Sean Ian Allister 08 December 2009 - 1
NIGH, Robert 08 December 2009 - 1
BURNS, Beryl Mavis N/A 30 March 2001 1
BURNS, Gordon John N/A 30 March 2001 1
BURNS, Ian Nicholas N/A 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Ian Nicholas 28 May 2010 - 1
POOLE, Gail Joanne 01 March 2002 28 May 2010 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 December 2017
CH03 - Change of particulars for secretary 17 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 19 December 2014
CH03 - Change of particulars for secretary 20 November 2014
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 October 2013
MR04 - N/A 23 August 2013
AR01 - Annual Return 13 March 2013
RESOLUTIONS - N/A 07 January 2013
MEM/ARTS - N/A 07 January 2013
SH01 - Return of Allotment of shares 06 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 26 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AA - Annual Accounts 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
CH01 - Change of particulars for director 08 June 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 11 March 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 04 January 2011
AP03 - Appointment of secretary 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 04 February 2010
AP01 - Appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 01 November 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 05 February 2003
CERTNM - Change of name certificate 19 June 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
AAMD - Amended Accounts 08 March 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
169 - Return by a company purchasing its own shares 19 April 2001
RESOLUTIONS - N/A 06 April 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
363s - Annual Return 02 March 2001
AAMD - Amended Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
AA - Annual Accounts 18 December 2000
RESOLUTIONS - N/A 09 May 2000
RESOLUTIONS - N/A 09 May 2000
RESOLUTIONS - N/A 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
123 - Notice of increase in nominal capital 09 May 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 13 March 1998
MEM/ARTS - N/A 10 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 14 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1994
395 - Particulars of a mortgage or charge 26 March 1994
363s - Annual Return 17 March 1994
287 - Change in situation or address of Registered Office 20 February 1994
AA - Annual Accounts 09 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1993
363s - Annual Return 15 March 1993
395 - Particulars of a mortgage or charge 03 March 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 12 March 1992
RESOLUTIONS - N/A 06 March 1992
RESOLUTIONS - N/A 06 March 1992
RESOLUTIONS - N/A 06 March 1992
AA - Annual Accounts 04 February 1992
363a - Annual Return 11 June 1991
288 - N/A 03 May 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 16 March 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 22 August 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 22 July 1988
AA - Annual Accounts 13 October 1987
395 - Particulars of a mortgage or charge 01 October 1987
287 - Change in situation or address of Registered Office 03 April 1987
363 - Annual Return 27 March 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 29 May 1986
AA - Annual Accounts 20 July 1985
CERTNM - Change of name certificate 04 February 1982
MISC - Miscellaneous document 03 September 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2011 Fully Satisfied

N/A

Debenture 27 October 2003 Fully Satisfied

N/A

Fixed and floating charge 22 March 1994 Fully Satisfied

N/A

Mortgage debenture 01 March 1993 Fully Satisfied

N/A

Debenture 25 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.