CAVENDISH MASONRY LIMITED

Company Documents

DateDescription
27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/11/1527 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

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

View Accounts

07/11/147 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PAUL FERRIS / 08/11/2013

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. RICHARD PAUL FERRIS / 08/11/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE WINIARSKI / 08/11/2013

View Document

08/11/138 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/09/1330 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

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
OFFICE 2 1ST FLOOR VOLUNTARY HOUSE 112-113 COMMERCIAL STREET
MAESTEG
MID GLAMORGAN
CF34 9DL

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/105 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE WINIARSKI / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PAUL FERRIS / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL FERRIS / 13/11/2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: GISTERED OFFICE CHANGED ON 21/01/2009 FROM 54 BATHFORD HILL BATHFORD BATH SOMERSET BA1 7SN

View Document

21/01/0921 January 2009 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD FERRIS / 01/01/2007

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/11/06; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/11/04; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0330 July 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/026 March 2002 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: G OFFICE CHANGED 07/09/01 62A MOORFIELDS ROAD BATH AVON BA2 2DG

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: G OFFICE CHANGED 05/07/99 54 BATHFORD HILL BATHFORD BATH BA1 7SA

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 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