CAVELL CONSULTING LIMITED

Company Documents

DateDescription
21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOWNEND / 18/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MS PATRICIA CHAPMAN-PINCHER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHAPMAN-PINCHER

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA CHAPMAN-PINCHER

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MATTHEW TOWNEND

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CHAPMAN-PINCHER / 03/11/2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA CHAPMAN-PINCHER / 10/10/2011

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CHAPMAN-PINCHER / 10/10/2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM
41 SAINT MARYS STREET
ELY
CAMBRIDGESHIRE
CB7 4HF

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CHAPMAN-PINCHER / 01/10/2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CHAPMAN-PINCHER / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CHAPMAN-PINCHER / 17/11/2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0612 April 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS; AMEND

View Document

21/03/0621 March 2006 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0510 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED
CAVELL (UK) LIMITED
CERTIFICATE ISSUED ON 19/07/03

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM:
BTC HOUSE, CHAPEL HILL
LONGRIDGE
PRESTON
LANCS PR3 3JY

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information