CAA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CAA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04104068

Incorporation date

08/11/2000

Size

Full

Contacts

Registered address

Registered address

Aviation House, Beehive Ring Road, Crawley, West Sussex RH6 0YRCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon14/11/2025
Termination of appointment of Michael Budge as a director on 2025-11-13
dot icon09/07/2025
Full accounts made up to 2025-03-31
dot icon15/04/2025
Termination of appointment of Louise Catherine Stone as a director on 2025-03-31
dot icon04/02/2025
Termination of appointment of Iain Mcmillan as a director on 2025-02-03
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon17/10/2024
Full accounts made up to 2024-03-31
dot icon10/10/2024
Director's details changed for Dilsha Caldera on 2024-09-23
dot icon03/07/2024
Termination of appointment of Marykay Fuller as a director on 2024-06-30
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Memorandum and Articles of Association
dot icon14/12/2023
Appointment of Mr Matthew Derek Margesson as a director on 2023-12-06
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon01/11/2023
Termination of appointment of Maria De Las Nieves Rueda Garcia as a director on 2023-10-04
dot icon15/08/2023
Full accounts made up to 2023-03-31
dot icon14/12/2022
Appointment of Marykay Fuller as a director on 2022-12-13
dot icon13/12/2022
Elect to keep the directors' register information on the public register
dot icon13/12/2022
Elect to keep the secretaries register information on the public register
dot icon13/12/2022
Elect to keep the directors' residential address register information on the public register
dot icon13/12/2022
Appointment of Michael Budge as a director on 2022-12-13
dot icon13/12/2022
Appointment of Dilsha Caldera as a director on 2022-12-13
dot icon13/12/2022
Appointment of Katherine Corich as a director on 2022-12-13
dot icon13/12/2022
Appointment of Mr Iain Mcmillan as a director on 2022-12-13
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon25/10/2022
Full accounts made up to 2022-03-31
dot icon22/06/2022
Appointment of Louise Catherine Stone as a director on 2022-06-16
dot icon07/12/2021
Termination of appointment of Catherine Ruth Staples as a secretary on 2021-12-07
dot icon07/12/2021
Appointment of Mr Alexander Sudbury as a secretary on 2021-12-07
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon10/08/2021
Full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon22/09/2020
Full accounts made up to 2020-03-31
dot icon23/12/2019
Secretary's details changed for Catherine Ruth Staples on 2019-12-20
dot icon23/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon17/12/2019
Director's details changed for Mr Benjamin Frederick Alcott on 2019-06-29
dot icon19/11/2019
Full accounts made up to 2019-03-31
dot icon12/08/2019
Registered office address changed from The Chief Executive's Office Aviation House South Area London Gatwick Airport Gatwick West Sussex RH6 0YR England to Aviation House Beehive Ring Road Crawley West Sussex RH6 0YR on 2019-08-12
dot icon28/06/2019
Registered office address changed from Caa 45-59 Kingsway London WC2B 6TE to The Chief Executive's Office Aviation House South Area London Gatwick Airport Gatwick West Sussex RH6 0YR on 2019-06-28
dot icon22/05/2019
Appointment of Mrs Maria De Las Nieves Rueda Garcia as a director on 2019-05-15
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon31/07/2018
Full accounts made up to 2018-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon20/09/2017
Memorandum and Articles of Association
dot icon20/09/2017
Resolutions
dot icon20/09/2017
Statement of company's objects
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon03/08/2016
Full accounts made up to 2016-03-31
dot icon16/02/2016
Appointment of Benjamin Frederick Alcott as a director on 2016-02-01
dot icon16/02/2016
Termination of appointment of Christine Jesnick as a director on 2016-02-01
dot icon13/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon16/07/2015
Full accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon11/04/2013
Termination of appointment of Troy Preston as a director
dot icon11/04/2013
Termination of appointment of Nigel Coules as a director
dot icon11/04/2013
Termination of appointment of Simon Baker as a director
dot icon11/04/2013
Termination of appointment of Michael Medlicott as a director
dot icon11/04/2013
Termination of appointment of Roger Whitefield as a director
dot icon20/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2012-03-31
dot icon21/05/2012
Appointment of Troy Russell Preston as a director
dot icon21/05/2012
Termination of appointment of Padhraig Kelleher as a director
dot icon05/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2011-03-31
dot icon03/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon03/09/2010
Appointment of Catherine Ruth Staples as a secretary
dot icon31/08/2010
Termination of appointment of Rupert Britton as a secretary
dot icon28/06/2010
Full accounts made up to 2010-03-31
dot icon18/06/2010
Appointment of Michael Geoffrey Medlicott as a director
dot icon19/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon26/06/2009
Full accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 08/11/08; full list of members
dot icon01/07/2008
Full accounts made up to 2008-03-31
dot icon08/04/2008
Director appointed padhraic gerard kelleher
dot icon11/01/2008
Director resigned
dot icon12/11/2007
Return made up to 08/11/07; full list of members
dot icon10/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon08/02/2007
Memorandum and Articles of Association
dot icon30/01/2007
Certificate of change of name
dot icon23/11/2006
Return made up to 08/11/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/11/2005
Return made up to 08/11/05; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/11/2004
Return made up to 08/11/04; full list of members
dot icon08/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/11/2003
Return made up to 08/11/03; full list of members
dot icon14/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon14/11/2002
Return made up to 08/11/02; full list of members
dot icon10/10/2002
Director resigned
dot icon13/12/2001
Director's particulars changed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Return made up to 08/11/01; full list of members
dot icon13/12/2001
New director appointed
dot icon26/11/2001
Director's particulars changed
dot icon26/11/2001
Director resigned
dot icon26/11/2001
New director appointed
dot icon19/11/2001
Registered office changed on 19/11/01 from: five chancery lane clifford's inn london EC4A 1BU
dot icon19/11/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
New secretary appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon29/12/2000
Certificate of change of name
dot icon08/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Katherine Corich
Director
13/12/2022 - Present
-
Mcmillan, Iain
Director
13/12/2022 - 03/02/2025
11
Preston, Troy Russell
Director
18/04/2012 - 31/03/2013
6
Alcott, Benjamin Frederick
Director
01/02/2016 - Present
5
Margesson, Matthew Derek
Director
06/12/2023 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAA INTERNATIONAL LIMITED

CAA INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/11/2000 with the registered office located at Aviation House, Beehive Ring Road, Crawley, West Sussex RH6 0YR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAA INTERNATIONAL LIMITED?

toggle

CAA INTERNATIONAL LIMITED is currently Active. It was registered on 08/11/2000 .

Where is CAA INTERNATIONAL LIMITED located?

toggle

CAA INTERNATIONAL LIMITED is registered at Aviation House, Beehive Ring Road, Crawley, West Sussex RH6 0YR.

What does CAA INTERNATIONAL LIMITED do?

toggle

CAA INTERNATIONAL LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for CAA INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-30 with no updates.