GARY CAWS DESIGN LIMITED

Company Documents

DateDescription
19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW CAWS / 27/10/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR GARY ANDREW CAWS / 27/10/2017

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 6 DODDINGTON COURT MAIDSTONE KENT ME16 0SE ENGLAND

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW CAWS / 29/03/2016

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 24 BARTON ROAD CANTERBURY KENT CT1 1YQ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 6 DODDINGTON COURT MAIDSTONE KENT ME16 0SE

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW CAWS / 23/04/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

21/01/1321 January 2013 Annual return made up to 2 September 2012 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM FLAT 20 SHERLOCK HOUSE LYNLEY CLOSE MAIDSTONE KENT ME15 9GB UNITED KINGDOM

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW CAWS / 01/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/09/112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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