CAVALIER MAILING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-21 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
15/04/2415 April 2024 | Appointment of Mr Nicholas Hamilton Lowe as a director on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-21 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
27/04/2027 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 034206760003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/08/1521 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/08/1420 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANK MIDDLEDITCH / 08/12/2013 |
20/08/1420 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/08/1319 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
24/05/1324 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/05/1324 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/05/132 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARBER |
01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOM |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/08/1229 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR KERRIDGE / 28/06/2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/01/1225 January 2012 | 28/02/11 STATEMENT OF CAPITAL GBP 1000 |
19/08/1119 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
31/03/1131 March 2011 | 25/03/2011 |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/03/1116 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/08/1019 August 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANK MIDDLEDITCH / 18/08/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL GREENGRASS / 18/08/2010 |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/12/0916 December 2009 | DIRECTOR APPOINTED MR ALASTAIR KERRIDGE |
18/08/0918 August 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/04/0816 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MIDDLEDITCH / 01/04/2008 |
29/08/0729 August 2007 | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
26/08/0526 August 2005 | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | FULL ACCOUNTS MADE UP TO 31/10/03 |
19/09/0319 September 2003 | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | FULL ACCOUNTS MADE UP TO 31/10/02 |
20/05/0320 May 2003 | SECRETARY RESIGNED |
20/05/0320 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | £ NC 1000/2000 31/10/0 |
14/11/0214 November 2002 | VARYING SHARE RIGHTS AND NAMES |
14/11/0214 November 2002 | S-DIV 31/10/02 |
14/11/0214 November 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/11/0214 November 2002 | NC INC ALREADY ADJUSTED 31/10/02 |
02/10/022 October 2002 | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS |
25/07/0225 July 2002 | FULL ACCOUNTS MADE UP TO 31/10/01 |
13/12/0113 December 2001 | DIRECTOR RESIGNED |
19/09/0119 September 2001 | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | LOCATION OF REGISTER OF MEMBERS |
19/09/0119 September 2001 | REGISTERED OFFICE CHANGED ON 19/09/01 FROM: WROXHAM NORWICH NORFOLK NR12 8DH |
13/06/0113 June 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
08/11/008 November 2000 | DIRECTOR RESIGNED |
07/11/007 November 2000 | NEW DIRECTOR APPOINTED |
07/11/007 November 2000 | NEW DIRECTOR APPOINTED |
05/10/005 October 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/09/0018 September 2000 | NEW SECRETARY APPOINTED |
07/09/007 September 2000 | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
23/02/0023 February 2000 | AUDITOR'S RESIGNATION |
02/09/992 September 1999 | RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
05/02/995 February 1999 | ADOPT MEM AND ARTS 29/01/99 |
05/02/995 February 1999 | DIRECTOR RESIGNED |
15/01/9915 January 1999 | COMPANY NAME CHANGED BLAKES MAILING SERVICES LIMITED CERTIFICATE ISSUED ON 18/01/99 |
08/10/988 October 1998 | NEW DIRECTOR APPOINTED |
08/10/988 October 1998 | NEW DIRECTOR APPOINTED |
08/10/988 October 1998 | DIRECTOR RESIGNED |
08/10/988 October 1998 | DIRECTOR RESIGNED |
21/09/9821 September 1998 | NEW DIRECTOR APPOINTED |
21/09/9821 September 1998 | RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS |
21/09/9821 September 1998 | NEW DIRECTOR APPOINTED |
21/09/9821 September 1998 | NEW DIRECTOR APPOINTED |
21/09/9821 September 1998 | DIRECTOR RESIGNED |
23/06/9823 June 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
18/02/9818 February 1998 | DIRECTOR RESIGNED |
18/02/9818 February 1998 | NEW DIRECTOR APPOINTED |
30/10/9730 October 1997 | ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/10/97 |
20/10/9720 October 1997 | ADOPT MEM AND ARTS 09/10/97 |
20/10/9720 October 1997 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/971 October 1997 | REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
24/09/9724 September 1997 | COMPANY NAME CHANGED BRIDGE STREET LIMITED CERTIFICATE ISSUED ON 25/09/97 |
23/09/9723 September 1997 | NEW DIRECTOR APPOINTED |
23/09/9723 September 1997 | NEW SECRETARY APPOINTED |
23/09/9723 September 1997 | DIRECTOR RESIGNED |
23/09/9723 September 1997 | SECRETARY RESIGNED |
18/08/9718 August 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAVALIER MAILING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company