C.W.CAVE(TERRINGTON)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

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

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/04/2324 April 2023 Registration of charge 004931130005, created on 2023-04-21

View Document

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

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 1 TAVERN LANE DEREHAM NORFOLK NR19 1PX

View Document

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

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JONATHAN CHARLES CAVE / 30/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JONATHAN CHARLES CAVE / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM HASTINGS CAVE / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JONATHAN CHARLES CAVE / 30/05/2018

View Document

30/05/1830 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ADELE HASTINGS CAVE / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CAVE / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE HASTINGS CAVE / 30/05/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JONATHAN CHARLES CAVE / 30/05/2018

View Document

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

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JONATHAN CHARLES CAVE / 31/05/2011

View Document

23/06/1123 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE HASTINGS CAVE / 31/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM HASTINGS CAVE / 31/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CAVE / 31/05/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/05/0518 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: ALMA LODGE TERRINGTON ST. CLEMENT KING'S LYNN NORFOLK, PE34 4JY

View Document

17/07/0217 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 S366A DISP HOLDING AGM 14/06/99

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 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

21/07/9421 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: MANOR FARM TERRINGTON ST CLEMENT NORFOLK

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/08/9021 August 1990 ACCOUNTING REF. DATE EXT FROM 11/10 TO 31/10

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 RETURN MADE UP TO 15/07/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 11/10/88

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 11/10/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 11/10/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 11/10/85

View Document

08/08/868 August 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

04/01/844 January 1984 ANNUAL ACCOUNTS MADE UP DATE 11/10/82

View Document

18/05/8218 May 1982 ANNUAL ACCOUNTS MADE UP DATE 11/10/81

View Document

22/03/5122 March 1951 CERTIFICATE OF INCORPORATION

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