CAVENDISH LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2022-11-21

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Cessation of Rachel Tracey Knight as a person with significant control on 2022-03-11

View Document

19/06/2319 June 2023 Change of details for Cavendish Laboratories Holdings Ltd as a person with significant control on 2022-03-11

View Document

17/01/2317 January 2023 Cessation of Paul Morton Jarvis as a person with significant control on 2022-03-11

View Document

17/01/2317 January 2023 Notification of Cavendish Laboratories Holdings Ltd as a person with significant control on 2022-03-11

View Document

17/01/2317 January 2023 Termination of appointment of Paul Morton Jarvis as a director on 2022-03-11

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-21 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/06/2110 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/03/1928 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL TRACEY KNIGHT / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORTON JARVIS / 10/12/2018

View Document

10/12/1810 December 2018 SECRETARY'S CHANGE OF PARTICULARS / RACHEL TRACEY KNIGHT / 10/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/06/181 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHEL TRACEY KNIGHT / 21/11/2014

View Document

22/12/1422 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL TRACEY KNIGHT / 06/11/2014

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORTON JARVIS / 21/11/2012

View Document

05/12/125 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/097 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL TRACEY KNIGHT / 20/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORTON JARVIS / 20/11/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/03/0511 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 275 BADDOW ROAD CHELMSFORD CM2 7QA

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 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