About

Registered Number: 04347971
Date of Incorporation: 07/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 46 Gordon Road, Carshalton, SM5 3RE,

 

Established in 2002, Caskets Ltd has its registered office in Carshalton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Mischa Jane 12 July 2017 - 1
MOSELEY, Philip Maxwell John 10 October 2014 - 1
READ, Dorothy Lillian 07 January 2002 01 March 2004 1
SHEADER, Andrew Keith 01 March 2004 10 October 2014 1
WRIGHT, Malcolm George 17 April 2013 08 July 2017 1
WRIGHT, Vivienne 07 January 2002 17 April 2013 1
Secretary Name Appointed Resigned Total Appointments
MOSELEY, Philip Maxwell John 11 July 2017 - 1
WRIGHT, Malcom 17 April 2013 08 July 2017 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 09 January 2018
PSC01 - N/A 05 January 2018
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 11 July 2017
AP03 - Appointment of secretary 11 July 2017
PSC07 - N/A 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
AD01 - Change of registered office address 23 January 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 21 June 2013
AP03 - Appointment of secretary 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 01 June 2004
AA - Annual Accounts 28 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 31 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
225 - Change of Accounting Reference Date 27 April 2003
287 - Change in situation or address of Registered Office 25 March 2003
363s - Annual Return 08 February 2003
288b - Notice of resignation of directors or secretaries 11 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.