GLEN CAWDOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

07/11/247 November 2024 Secretary's details changed for Mr Matheus Palazzo Aprile on 2024-10-15

View Document

07/11/247 November 2024 Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-11-07

View Document

16/05/2416 May 2024 Appointment of Mr Matheus Palazzo Aprile as a secretary on 2024-05-16

View Document

10/05/2410 May 2024 Termination of appointment of Charles Michael Firth as a secretary on 2024-03-10

View Document

10/05/2410 May 2024 Termination of appointment of Charles Michael Firth as a director on 2024-03-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

02/10/172 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2017

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICE DE LUCA

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLEN CALDERHEAD

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID GLEN CALDERHEAD / 03/11/2016

View Document

22/09/1722 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FELICE DE LUCA / 08/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLEN CALDERHEAD / 08/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/01/1414 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

06/01/126 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

11/01/1111 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL FIRTH / 01/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FELICE DE LUCA / 01/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLEN CALDERHEAD / 01/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL FIRTH / 01/12/2010

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

09/02/109 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

26/05/0426 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/0426 May 2004 CAPITALISATION OF CAP 31/03/04

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/11/0129 November 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/11/0030 November 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

06/04/956 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

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

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

View Document

04/11/944 November 1994 DELIVERY EXT'D 3 MTH 31/01/94

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

24/01/9424 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 DELIVERY EXT'D 3 MTH 31/01/93

View Document

18/05/9318 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 AD 28/12/80--------- £ SI 98@1

View Document

06/10/926 October 1992 DELIVERY EXT'D 3 MTH 31/01/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 £1575000 22/11/91

View Document

30/09/9230 September 1992 NC INC ALREADY ADJUSTED 22/11/91

View Document

30/09/9230 September 1992 £ NC 300000/3000000 22/1

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: 4 VERNEY ROAD, LONDON, SE16 3DH

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

09/03/929 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 COMPANY NAME CHANGED CALDERHEAD WHOLESALE DISTRIBUTOR S LIMITED CERTIFICATE ISSUED ON 11/04/91

View Document

19/02/9119 February 1991 AUDITOR'S RESIGNATION

View Document

13/01/9113 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 SHARES AGREEMENT OTC

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM: 14-23 RUSHWORTH STREET, LONDON, SE1 0RB

View Document

11/01/9011 January 1990 NC INC ALREADY ADJUSTED 07/12/89

View Document

11/01/9011 January 1990 RE SHARES 07/12/89

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

16/12/8716 December 1987 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/12/8711 December 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/8624 October 1986 RETURN MADE UP TO 05/07/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/09/8629 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

25/05/8325 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

02/10/792 October 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/792 October 1979 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