CAVEN ASSOCIATES LIMITED



Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1930 August 2019 APPLICATION FOR STRIKING-OFF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAVEN

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM STABLE SUITE THE COACH HOUSE 363 WOODBOROUGH ROAD NOTTINGHAM NG3 4JH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JOHN RUSSELL

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BUCKENHAM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 139 MIDDLETON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG8 1FW

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY CARLTON COMPANY SERVICES LIMITED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
29/03/1329 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR STUART JOHN BUCKENHAM

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOSEPH CAVEN / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISDAIR DAVID RUSSELL / 20/03/2012

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document



31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

24/04/0924 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0821 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/04/051 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/046 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 £ NC 100000/110000 25/02/04

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 4 SAINT JAMES'S TERRACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FW

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 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