CABA TRUSTEES LIMITED - RUGBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Officers. Appointment date: 2022-11-28. Officer name: Mr Kenneth Francis Coppock. 2022-12-02 View Report
Accounts. Accounts amended with accounts type small. 2022-10-21 View Report
Accounts. Accounts type small. 2022-10-18 View Report
Officers. Termination date: 2022-07-31. Officer name: Susan Field. 2022-08-01 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type dormant. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Address. New address: Merrett House Swift Park Old Leicester Road Rugby CV21 1DZ. Old address: 8 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY. Change date: 2020-11-26. 2020-11-26 View Report
Accounts. Accounts type dormant. 2020-10-19 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Officers. Officer name: Dr Cristian Shaun Holmes. Appointment date: 2020-05-12. 2020-05-20 View Report
Officers. Termination date: 2020-05-12. Officer name: Kathryn Joy Haines. 2020-05-20 View Report
Accounts. Accounts type small. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Accounts. Accounts type small. 2018-09-07 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Accounts. Accounts type small. 2017-10-16 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Officers. Officer name: Derek Hall. Termination date: 2016-11-28. 2016-12-19 View Report
Officers. Officer name: Mr Kaaeed Najmudin Adamjee Mamujee. Appointment date: 2016-11-28. 2016-12-19 View Report
Officers. Appointment date: 2016-11-28. Officer name: Ms Susan Field. 2016-12-19 View Report
Accounts. Accounts type full. 2016-08-16 View Report
Annual return. With made up date no member list. 2016-05-24 View Report
Accounts. Accounts type full. 2015-06-18 View Report
Annual return. With made up date no member list. 2015-06-11 View Report
Officers. Change date: 2015-06-11. Officer name: Ms Kathryn Joy Haines. 2015-06-11 View Report
Accounts. Accounts type full. 2014-08-07 View Report
Annual return. With made up date no member list. 2014-06-10 View Report
Officers. Officer name: Richard Wyber. 2013-12-24 View Report
Officers. Officer name: John Heskett. 2013-12-24 View Report
Officers. Officer name: David Adams. 2013-12-24 View Report
Officers. Officer name: Mr Derek Hall. 2013-12-24 View Report
Accounts. Accounts type full. 2013-08-19 View Report
Annual return. With made up date no member list. 2013-06-11 View Report
Annual return. With made up date no member list. 2012-06-06 View Report
Accounts. Accounts type full. 2012-05-28 View Report
Annual return. With made up date no member list. 2011-06-13 View Report
Accounts. Accounts type full. 2011-05-05 View Report
Accounts. Accounts type full. 2010-09-23 View Report
Annual return. With made up date no member list. 2010-06-11 View Report
Officers. Officer name: Paul Mcmanus. 2009-10-22 View Report
Accounts. Accounts type full. 2009-08-24 View Report
Annual return. Legacy. 2009-06-12 View Report
Officers. Description: Secretary appointed mrs kathryn joy haines. 2008-09-11 View Report
Officers. Description: Appointment terminated secretary david barker. 2008-09-11 View Report
Accounts. Accounts type full. 2008-08-01 View Report
Annual return. Legacy. 2008-06-06 View Report