CAWGLEN LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from The Old Brewhouse, 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05

View Document

16/04/2516 April 2025 Registered office address changed from 13 Red Road Borehamwood Hertfordshire WD6 4SR to The Old Brewhouse, 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

16/04/2516 April 2025 Declaration of solvency

View Document

16/04/2516 April 2025 Resolutions

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-06 with updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Notification of a person with significant control statement

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Cessation of Stephen Andrew Feiner as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Cessation of Sharon Ida Feiner as a person with significant control on 2023-07-20

View Document

07/07/237 July 2023 Change of details for Mr Stephen Andrew Feiner as a person with significant control on 2022-09-28

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FEINER / 04/04/2018

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW FEINER

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FEINER / 09/02/2015

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ADRIAN MINSKY / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FEINER / 09/02/2015

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FEINER / 31/01/2014

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FEINER / 31/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ADRIAN MINSKY / 31/01/2014

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/03/1118 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ADRIAN MINSKY / 31/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY LOUIS MINSKY / 31/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW FEINER / 31/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 32 GABLES AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 4SR

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: RUSKIN HOUSE 40/41 MUSEUM STREET LONDON WC1A 1LT

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 MEMORANDUM OF ASSOCIATION

View Document

07/03/037 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: FIFTH FLOOR CARLTON HOUSE 66/69 GREAT QUEEN STREET LONDON WC2B 5BY

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 S252 DISP LAYING ACC 28/01/92

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

22/08/9022 August 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

08/03/888 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 47 ESSEX STREET LONDON WC2

View Document

19/01/8719 January 1987 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

05/09/865 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/10/84

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