CAUSEWAY ENGINEERING DESIGN LTD

Company Documents

DateDescription
10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/02/1728 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLETTE MCGUIRE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCGUIRE

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY PARK ROAD SECRETARIAL LIMITED

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED AUSTIN JOHN BRINE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM
41 PARK ROAD
FREEMANTLE
SOUTHAMPTON
SO15 3AW

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK ROAD SECRETARIAL LIMITED / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MCGUIRE / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ADRIAN LIAM MCGUIRE / 01/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 NC INC ALREADY ADJUSTED 25/02/08

View Document

07/03/087 March 2008 DIRECTOR APPOINTED DANIEL ADRIAN LIAM MCGUIRE

View Document

07/03/087 March 2008 GBP NC 200/300
29/02/2008

View Document

07/03/087 March 2008 NC INC ALREADY ADJUSTED 25/02/08

View Document

07/03/087 March 2008 GBP NC 100/200
29/02/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 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