F & R CAWLEY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Simon Peter Platt as a director on 2025-07-21

View Document

14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Philip John Gudgeon as a director on 2024-09-02

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

02/02/242 February 2024 Cessation of Simon Peter Platt as a person with significant control on 2023-12-15

View Document

02/02/242 February 2024 Cessation of Anna Louise Pegg as a person with significant control on 2023-12-15

View Document

25/01/2425 January 2024 Cessation of Nigel Ingram as a person with significant control on 2023-12-15

View Document

20/12/2320 December 2023 Appointment of Mr Gary Mayson as a director on 2023-12-15

View Document

19/12/2319 December 2023 Termination of appointment of Stephen Esmond Kimbell as a director on 2023-12-15

View Document

19/12/2319 December 2023 Satisfaction of charge 041702340012 in full

View Document

19/12/2319 December 2023 Cessation of Stephen Kimbell as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Cessation of Philip John Gudgeon as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Cessation of Jonathan Cawley as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Cessation of Brian Cawley as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Notification of Suez Recycling and Recovery Uk Ltd as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Appointment of Mr John James Scanlon as a director on 2023-12-15

View Document

19/12/2319 December 2023 Satisfaction of charge 041702340009 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 041702340010 in full

View Document

19/12/2319 December 2023 Registered office address changed from 1 Covent Garden Close Luton Bedfordshire LU4 8QB to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Anna Louise Pegg as a director on 2023-12-15

View Document

19/12/2319 December 2023 Termination of appointment of Jonathan Cawley as a director on 2023-12-15

View Document

19/12/2319 December 2023 Termination of appointment of Brian Cawley as a director on 2023-12-15

View Document

19/12/2319 December 2023 Appointment of Mr Christopher Derrick Thorn as a director on 2023-12-15

View Document

19/12/2319 December 2023 Appointment of Mr Mark Hedley Thompson as a secretary on 2023-12-15

View Document

19/12/2319 December 2023 Satisfaction of charge 041702340011 in full

View Document

19/12/2319 December 2023 Termination of appointment of Simon Platt as a secretary on 2023-12-15

View Document

19/12/2319 December 2023 Satisfaction of charge 041702340008 in full

View Document

18/12/2318 December 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

06/07/236 July 2023 Full accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/04/2222 April 2022 Full accounts made up to 2021-09-30

View Document

04/04/224 April 2022 Registration of charge 041702340012, created on 2022-04-04

View Document

20/01/2220 January 2022 Registration of charge 041702340011, created on 2022-01-19

View Document

11/01/2211 January 2022 Notification of Nigel Ingram as a person with significant control on 2022-01-01

View Document

11/01/2211 January 2022 Appointment of Mr Nigel Ingram as a director on 2022-01-01

View Document

30/11/2130 November 2021 Satisfaction of charge 041702340007 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 041702340006 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 041702340005 in full

View Document

30/11/2130 November 2021 Registration of charge 041702340010, created on 2021-11-26

View Document

30/11/2130 November 2021 Registration of charge 041702340009, created on 2021-11-26

View Document

30/11/2130 November 2021 Registration of charge 041702340008, created on 2021-11-26

View Document

06/07/216 July 2021 Full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

15/01/2015 January 2020 ADOPT ARTICLES 06/01/2020

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA LOUISE PEGG

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MS ANNA LOUISE PEGG

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN GUDGEON

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR PHILIP JOHN GUDGEON

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

08/12/168 December 2016 ARTICLES OF ASSOCIATION

View Document

08/12/168 December 2016 ALTER ARTICLES 16/11/2016

View Document

08/12/168 December 2016 ALTER ARTICLES 16/11/2016

View Document

08/12/168 December 2016 ALTER ARTICLES 16/11/2016

View Document

08/12/168 December 2016 ALTER ARTICLES 16/11/2016

View Document

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/10/1520 October 2015 20/10/15 STATEMENT OF CAPITAL GBP 2391

View Document

23/09/1523 September 2015 ALTER ARTICLES 14/09/2015

View Document

23/09/1523 September 2015 ARTICLES OF ASSOCIATION

View Document

23/09/1523 September 2015 SOLVENCY STATEMENT DATED 14/09/15

View Document

23/09/1523 September 2015 SHARE PREMIUM ACCOUNT CANCELLED 14/09/2015

View Document

23/09/1523 September 2015 STATEMENT BY DIRECTORS

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/04/142 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041702340005

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041702340006

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041702340007

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 ADOPT ARTICLES 14/12/2011

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR SIMON PLATT

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MR SIMON PLATT

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP KENDALL

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP KENDALL

View Document

13/10/1113 October 2011 28/07/11 STATEMENT OF CAPITAL GBP 2391

View Document

05/08/115 August 2011 ADOPT ARTICLES 28/07/2011

View Document

18/04/1118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR STEPHEN ESMOND KIMBELL

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR RICHARD WILLIAM CHARLES HUDSON

View Document

07/05/107 May 2010 SECRETARY APPOINTED MR PHILIP HAROLD MALCOLM KENDALL

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN MORTIMER

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKUP

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CAWLEY / 28/02/2010

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD MALCOLM KENDALL / 28/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRKUP / 28/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAWLEY / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS GOODMAN / 17/12/2009

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR PHILIP HAROLD MALCOLM KENDALL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAWLEY / 01/11/2007

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GOODMAN / 01/09/2007

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRKUP / 01/06/2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 28/02/05; CHANGE OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 SHARES AGREEMENT OTC

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED SILBURY 236 LIMITED CERTIFICATE ISSUED ON 31/10/01

View Document

27/10/0127 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 Resolutions

View Document

18/10/0118 October 2001 £ NC 1000/5000 26/09/01

View Document

18/10/0118 October 2001 Resolutions

View Document

18/10/0118 October 2001 NC INC ALREADY ADJUSTED 26/09/01

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 352 SILBURY COURT, SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE MK9 2HJ

View Document

08/10/018 October 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

28/02/0128 February 2001 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