CAWKWELL TILING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
19/09/2319 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/05/1912 May 2019 | PSC'S CHANGE OF PARTICULARS / MS LYNN ROCHESTER HASSELL / 12/05/2019 |
12/05/1912 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / LYNN ROCHESTER HASSELL / 12/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 26 CHURCH HAMS FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4XF ENGLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM TRUNDLES 60A KING EDWARDS ROAD ASCOT BERKSHIRE SL5 8NY |
01/02/161 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/12/1431 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/01/1430 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / LYNN ROCHESTER HASSELL / 16/05/2013 |
30/01/1430 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAWKWELL / 16/05/2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 123 FERNBANK ROAD ASCOT BERKSHIRE SL5 8JT |
29/01/1329 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAWKWELL / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
10/01/0810 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
13/04/0713 April 2007 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 2 ALTERTON CLOSE, GOLDSWORTH PARK, WOKING SURREY GU21 3DD |
05/04/075 April 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | COMPANY NAME CHANGED SQUIRES CARPENTRY LTD CERTIFICATE ISSUED ON 26/03/07 |
28/12/0628 December 2006 | DIRECTOR RESIGNED |
28/12/0628 December 2006 | SECRETARY RESIGNED |
18/12/0618 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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