CAVENDISH ENGINEERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewDirector's details changed for Mr Stephen John Allen on 2025-07-31

View Document

09/08/259 August 2025 NewTermination of appointment of Margaret Rose Allen as a director on 2025-08-02

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Appointment of Ms Daisy Thompson as a director on 2023-05-29

View Document

29/05/2329 May 2023 Termination of appointment of Rachel Burrell as a secretary on 2023-05-28

View Document

29/05/2329 May 2023 Termination of appointment of Rachel Burrell as a director on 2023-05-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Appointment of Ms Rachel Burrell as a secretary on 2023-02-02

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GRIFFIN

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE GRIFFIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP DRAPER

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR AMAR SINGH MACKAY

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MISS KATHERINE LOUISE GRIFFIN

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MISS KATHERINE LOUISE GRIFFIN

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR PHILIP ANDREW DRAPER

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE ALLEN / 03/02/2012

View Document

06/03/126 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ALLEN / 03/02/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY DONNA WATKINS

View Document

09/02/109 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE ALLEN / 02/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ALLEN / 02/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED CAVENDISH FM LTD CERTIFICATE ISSUED ON 01/08/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: THE GATEHOUSE 118 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2QL

View Document

19/01/0619 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED CAVENDISH (LONDON) LIMITED CERTIFICATE ISSUED ON 25/07/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

21/02/0321 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 COMPANY NAME CHANGED CAVENDISH INTERIORS (U.K.) LIMIT ED CERTIFICATE ISSUED ON 18/07/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/11/9711 November 1997 ALTER MEM AND ARTS 04/11/97

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 EXEMPTION FROM APPOINTING AUDITORS 08/10/96

View Document

16/10/9616 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

15/08/9615 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9618 July 1996 COMPANY NAME CHANGED CAVENDISH ROSELAND LIMITED CERTIFICATE ISSUED ON 19/07/96

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 £ NC 1000/100000 21/07/95

View Document

23/01/9623 January 1996 NC INC ALREADY ADJUSTED 21/07/95

View Document

14/02/9514 February 1995 ALTER MEM AND ARTS 24/01/95

View Document

10/02/9510 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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