A.W. CAVANAGH (SPITALFIELDS) 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 2025-05-06 with no updates

View Document

30/05/2530 May 2025 Notification of Michelle Cavanagh as a person with significant control on 2016-04-06

View Document

30/05/2530 May 2025 Change of details for Mr Sean Cavanagh as a person with significant control on 2025-05-01

View Document

30/05/2530 May 2025 Notification of Pauline Cavanagh as a person with significant control on 2016-04-06

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

01/04/241 April 2024 Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-06 with updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CESSATION OF ALAN WILLIAM CAVANAGH AS A PSC

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CAVANAGH

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CAVANAGH

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILLIAM CAVANAGH

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 35 PAUL ST LONDON EC2A 4UQ

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE CAVANAGH / 01/07/2014

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MISS MICHELLE CAVANAGH

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR SEAN CAVANAGH

View Document

12/06/1312 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1230 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

16/05/1116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

27/05/0227 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

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

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

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 06/05/94; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 06/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 RETURN MADE UP TO 06/05/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: 13 CHRISTOPHER STREET LONDON EC2A 2AJ

View Document

18/03/9218 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91 FROM: 9-10 STEWART STREET LONDON E1 6DW

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

08/01/878 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/8611 December 1986 COMPANY NAME CHANGED CHECKSUMMIT LIMITED CERTIFICATE ISSUED ON 11/12/86

View Document

29/08/8629 August 1986 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