J. CAVANAGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Director's details changed for Mr Terence Michael Patrick Taylor on 2024-02-28

View Document

08/12/238 December 2023 Change of details for Mrs Heather Jayne Cavanagh as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Secretary's details changed for Mrs Heather Jane Cavanagh on 2023-12-07

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Termination of appointment of William Cavanagh as a director on 2023-09-28

View Document

03/10/233 October 2023 Termination of appointment of Norma Mary Cavanagh as a director on 2023-09-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Notification of John Richard Thomas Cavanagh as a person with significant control on 2021-10-20

View Document

30/11/2130 November 2021 Notification of Heather Jane Cavanagh as a person with significant control on 2021-10-20

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Cessation of William Cavanagh as a person with significant control on 2021-10-20

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

06/09/186 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 2372

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA MARY CAVANAGH / 09/10/2017

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER JANE CAVANAGH / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER JANE CAVANAGH / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD THOMAS CAVANAGH / 09/10/2017

View Document

12/09/1712 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

28/10/1528 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MISS CHRISTIE JO CAVANAGH

View Document

06/11/146 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/11/1215 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/11/1010 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM EDWARDS VEEDER BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

03/11/103 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA MARY CAVANAGH / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD THOMAS CAVANAGH / 02/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE CAVANAGH / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CAVANAGH / 02/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/10/0320 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/04/9927 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

27/04/9927 April 1999 EXEMPTION FROM APPOINTING AUDITORS 15/04/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/05/98

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

13/10/9713 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information