The Cane Factory Ltd was registered on 19 July 1999 with its registered office in Blaydon in Tyne & Wear. The company has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSTON, Catherine Ann | 01 July 2010 | - | 1 |
JOHNSTON, James Taylor | 19 July 1999 | - | 1 |
JOHNSTON, Catherine Ann | 19 July 1999 | 01 July 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 29 July 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 08 October 2016 | |
CS01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 07 September 2010 | |
AP01 - Appointment of director | 31 August 2010 | |
TM01 - Termination of appointment of director | 25 August 2010 | |
CH03 - Change of particulars for secretary | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 08 August 2009 | |
287 - Change in situation or address of Registered Office | 05 March 2009 | |
363a - Annual Return | 16 October 2008 | |
287 - Change in situation or address of Registered Office | 14 October 2008 | |
AA - Annual Accounts | 07 May 2008 | |
287 - Change in situation or address of Registered Office | 25 October 2007 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
363a - Annual Return | 21 November 2006 | |
AA - Annual Accounts | 26 September 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 22 August 2005 | |
363s - Annual Return | 30 November 2004 | |
AA - Annual Accounts | 04 May 2004 | |
AA - Annual Accounts | 19 October 2003 | |
287 - Change in situation or address of Registered Office | 29 September 2003 | |
363a - Annual Return | 07 August 2003 | |
287 - Change in situation or address of Registered Office | 16 April 2003 | |
287 - Change in situation or address of Registered Office | 08 April 2003 | |
287 - Change in situation or address of Registered Office | 11 December 2002 | |
AA - Annual Accounts | 11 November 2002 | |
363s - Annual Return | 26 October 2002 | |
AA - Annual Accounts | 26 October 2002 | |
363s - Annual Return | 21 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2000 | |
RESOLUTIONS - N/A | 01 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2000 | |
363s - Annual Return | 06 October 2000 | |
395 - Particulars of a mortgage or charge | 28 September 2000 | |
395 - Particulars of a mortgage or charge | 28 September 2000 | |
RESOLUTIONS - N/A | 14 September 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 September 2000 | |
MISC - Miscellaneous document | 29 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2000 | |
395 - Particulars of a mortgage or charge | 11 January 2000 | |
RESOLUTIONS - N/A | 27 October 1999 | |
123 - Notice of increase in nominal capital | 27 October 1999 | |
225 - Change of Accounting Reference Date | 12 August 1999 | |
288b - Notice of resignation of directors or secretaries | 20 July 1999 | |
NEWINC - New incorporation documents | 19 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 April 2007 | Outstanding |
N/A |
Legal mortgage (own account) | 07 September 2000 | Fully Satisfied |
N/A |
Legal mortgage (own account) | 07 September 2000 | Fully Satisfied |
N/A |
Debenture | 05 January 2000 | Fully Satisfied |
N/A |