CAIN'S AMUSEMENTS LIMITED

Register to unlock more data on OkredoRegister

CAIN'S AMUSEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04786731

Incorporation date

04/06/2003

Size

Full

Contacts

Registered address

Registered address

2nd Floor 32-33 Watling Street, Canterbury, Kent CT1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon10/12/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon24/10/2024
Satisfaction of charge 2 in full
dot icon24/10/2024
Satisfaction of charge 3 in full
dot icon24/10/2024
Satisfaction of charge 047867310006 in full
dot icon24/10/2024
Satisfaction of charge 047867310009 in full
dot icon24/10/2024
Satisfaction of charge 047867310011 in full
dot icon24/10/2024
Satisfaction of charge 047867310012 in full
dot icon24/10/2024
Satisfaction of charge 047867310013 in full
dot icon23/10/2024
Registration of charge 047867310015, created on 2024-10-22
dot icon23/10/2024
Registration of charge 047867310016, created on 2024-10-22
dot icon22/10/2024
Registration of charge 047867310014, created on 2024-10-17
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon26/02/2024
Satisfaction of charge 047867310010 in full
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Registered office address changed from Delandale House, 37 Old Dover Road, Canterbury Kent CT1 3JF to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 2023-07-27
dot icon27/07/2023
Change of details for Mr David Cain as a person with significant control on 2023-07-27
dot icon27/07/2023
Change of details for Miss Frances Cain as a person with significant control on 2023-07-27
dot icon27/07/2023
Change of details for Miss Rosanne Cain as a person with significant control on 2023-07-27
dot icon27/07/2023
Director's details changed for Mr David Cain on 2023-07-27
dot icon27/07/2023
Secretary's details changed for Miss Rosanne Cain on 2023-07-27
dot icon27/07/2023
Director's details changed for Miss Rosanne Cain on 2023-07-27
dot icon27/07/2023
Director's details changed for Miss Frances Cain on 2023-07-27
dot icon06/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon05/12/2022
Registration of charge 047867310011, created on 2022-11-30
dot icon05/12/2022
Registration of charge 047867310012, created on 2022-11-30
dot icon05/12/2022
Registration of charge 047867310013, created on 2022-11-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon09/04/2021
Registration of charge 047867310010, created on 2021-04-09
dot icon17/02/2021
Director's details changed for Miss Francesca Cain on 2021-02-11
dot icon11/01/2021
Change of details for Miss Frances Cain as a person with significant control on 2021-01-06
dot icon08/01/2021
Change of details for Miss Rosanne Cain as a person with significant control on 2021-01-06
dot icon08/01/2021
Change of details for Mr David Cain as a person with significant control on 2021-01-06
dot icon08/01/2021
Secretary's details changed for Miss Rosanne Cain on 2021-01-06
dot icon08/01/2021
Director's details changed for Mr David Cain on 2021-01-06
dot icon08/01/2021
Director's details changed for Miss Rosanne Cain on 2021-01-06
dot icon08/01/2021
Director's details changed for Miss Francesca Cain on 2021-01-06
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Satisfaction of charge 047867310008 in full
dot icon11/09/2020
Registration of charge 047867310009, created on 2020-08-20
dot icon21/08/2020
Registration of charge 047867310008, created on 2020-08-20
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon31/05/2016
Registration of charge 047867310007, created on 2016-05-23
dot icon26/05/2016
Registration of charge 047867310006, created on 2016-05-25
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon20/01/2011
Duplicate mortgage certificatecharge no:5
dot icon19/01/2011
Duplicate mortgage certificatecharge no:5
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon07/06/2010
Director's details changed for Rosanne Cain on 2009-10-01
dot icon07/06/2010
Secretary's details changed for Rosanne Cain on 2009-10-01
dot icon07/06/2010
Director's details changed for Miss Francesca Cain on 2009-10-01
dot icon07/06/2010
Director's details changed for David Cain on 2009-10-01
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon11/06/2009
Return made up to 04/06/09; full list of members
dot icon10/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/06/2008
Return made up to 04/06/08; full list of members
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon24/07/2007
Accounts for a small company made up to 2006-12-31
dot icon16/07/2007
Return made up to 04/06/07; full list of members
dot icon17/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/07/2006
Return made up to 04/06/06; full list of members
dot icon19/07/2005
Resolutions
dot icon19/07/2005
Resolutions
dot icon19/07/2005
Resolutions
dot icon19/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon14/06/2005
Return made up to 04/06/05; full list of members
dot icon23/12/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon15/12/2004
Accounts for a dormant company made up to 2003-06-30
dot icon15/12/2004
Accounting reference date shortened from 30/06/04 to 30/06/03
dot icon14/06/2004
Return made up to 04/06/04; full list of members
dot icon17/07/2003
Ad 25/06/03--------- £ si 74@1=74 £ ic 1/75
dot icon04/07/2003
Particulars of mortgage/charge
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
94
2.08M
-
0.00
2.08M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Cain
Director
04/06/2003 - Present
2
Miss Frances Cain
Director
04/06/2003 - Present
-
Miss Rosanne Cain
Director
04/06/2003 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/06/2003 - 03/06/2003
99600
Cain, Rosanne
Secretary
04/06/2003 - Present
-

Persons with Significant Control

3
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 CAIN'S AMUSEMENTS LIMITED

CAIN'S AMUSEMENTS LIMITED is an(a) Active company incorporated on 04/06/2003 with the registered office located at 2nd Floor 32-33 Watling Street, Canterbury, Kent CT1 2AN. 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 CAIN'S AMUSEMENTS LIMITED?

toggle

CAIN'S AMUSEMENTS LIMITED is currently Active. It was registered on 04/06/2003 .

Where is CAIN'S AMUSEMENTS LIMITED located?

toggle

CAIN'S AMUSEMENTS LIMITED is registered at 2nd Floor 32-33 Watling Street, Canterbury, Kent CT1 2AN.

What does CAIN'S AMUSEMENTS LIMITED do?

toggle

CAIN'S AMUSEMENTS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CAIN'S AMUSEMENTS LIMITED?

toggle

The latest filing was on 10/12/2025: Full accounts made up to 2024-12-31.