M J Caine & Sons Ltd was established in 2008, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are Caine, Benjamin Michael, Caine, Benjamin Michael, Waddington, Sam Nicholas, Waddington, William Mark, Caine, Ann, Caine, Matthew David, Caine, Matthew David, Caine, Michael John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAINE, Benjamin Michael | 01 June 2014 | - | 1 |
WADDINGTON, Sam Nicholas | 06 November 2018 | - | 1 |
WADDINGTON, William Mark | 06 November 2018 | - | 1 |
CAINE, Matthew David | 21 January 2011 | 31 March 2017 | 1 |
CAINE, Michael John | 22 April 2008 | 06 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAINE, Benjamin Michael | 20 April 2018 | - | 1 |
CAINE, Ann | 22 April 2008 | 03 February 2009 | 1 |
CAINE, Matthew David | 03 February 2009 | 20 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 17 December 2019 | |
AA01 - Change of accounting reference date | 23 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
PSC02 - N/A | 30 April 2019 | |
PSC01 - N/A | 30 April 2019 | |
PSC01 - N/A | 30 April 2019 | |
PSC01 - N/A | 30 April 2019 | |
CS01 - N/A | 30 April 2019 | |
PSC07 - N/A | 30 April 2019 | |
AD01 - Change of registered office address | 15 January 2019 | |
RESOLUTIONS - N/A | 28 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 28 November 2018 | |
CC04 - Statement of companies objects | 28 November 2018 | |
AP01 - Appointment of director | 12 November 2018 | |
AP01 - Appointment of director | 12 November 2018 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
MR04 - N/A | 25 September 2018 | |
MR04 - N/A | 25 September 2018 | |
CS01 - N/A | 03 May 2018 | |
AP03 - Appointment of secretary | 03 May 2018 | |
TM02 - Termination of appointment of secretary | 03 May 2018 | |
AA - Annual Accounts | 12 April 2018 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 11 May 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 26 April 2016 | |
CH01 - Change of particulars for director | 26 April 2016 | |
CH01 - Change of particulars for director | 26 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 06 July 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 09 July 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 16 February 2012 | |
CH01 - Change of particulars for director | 22 November 2011 | |
AR01 - Annual Return | 26 April 2011 | |
CH01 - Change of particulars for director | 26 April 2011 | |
CH03 - Change of particulars for secretary | 26 April 2011 | |
AP01 - Appointment of director | 04 March 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 19 February 2010 | |
AA01 - Change of accounting reference date | 19 February 2010 | |
AA - Annual Accounts | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 27 October 2009 | |
MG01 - Particulars of a mortgage or charge | 27 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 October 2009 | |
363a - Annual Return | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2009 | |
123 - Notice of increase in nominal capital | 16 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2009 | |
RESOLUTIONS - N/A | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 06 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 February 2009 | |
NEWINC - New incorporation documents | 22 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 October 2009 | Fully Satisfied |
N/A |
Legal charge | 19 October 2009 | Fully Satisfied |
N/A |