CAVENDISH FILTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

09/04/259 April 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

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/09/235 September 2023 Appointment of Miss Amita Navinchandra Patel as a director on 2023-08-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

09/06/239 June 2023 Cancellation of shares. Statement of capital on 2023-05-22

View Document

16/05/2316 May 2023 Change of details for Mr James Ian Rutherford as a person with significant control on 2023-03-14

View Document

16/05/2316 May 2023 Change of details for Mrs Sasithon Rutherford as a person with significant control on 2023-03-14

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/10/2226 October 2022 Change of details for Mrs Sasithon Rutherford as a person with significant control on 2022-10-26

View Document

02/03/222 March 2022 Change of details for Mrs Sasithon Rutherford as a person with significant control on 2022-03-01

View Document

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

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/06/2116 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

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

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASITHON RUTHERFORD

View Document

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

View Accounts

05/11/195 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 300

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/11/165 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066264350001

View Document

28/07/1628 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066264350001

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 100

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL RUTHERFORD

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL RUTHERFORD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 21/10/11 STATEMENT OF CAPITAL GBP 100

View Document

09/12/119 December 2011 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM UNIT 5 ST. MARYS WORKS BURNMOOR STREET LEICESTER LEICESTERSHIRE LE2 7JL

View Document

04/10/104 October 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MR DANIEL MILES RUTHERFORD

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR DANIEL MILES RUTHERFORD

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERTSON

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR JAMES IAN RUTHERFORD

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY WESTLODGE SERVICES LTD

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 1 ELIZABETH WAY UPPINGHAM RUTLAND LE15 9PG

View Document

16/07/0916 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 11 THORPE ROAD PETERBOROUGH PE3 6AB

View Document

28/08/0828 August 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

23/06/0823 June 2008 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