HADFIELD CAWKWELL DAVIDSON LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

07/11/227 November 2022 Notification of Thomas Lawrence as a person with significant control on 2022-09-02

View Document

07/11/227 November 2022 Notification of Nigel Boyd Morley as a person with significant control on 2022-09-02

View Document

07/11/227 November 2022 Notification of Leigh Anthony Raymond Brown as a person with significant control on 2022-09-02

View Document

07/11/227 November 2022 Notification of John Robert Pedder as a person with significant control on 2022-09-02

View Document

07/11/227 November 2022 Notification of Adam Robert Barber as a person with significant control on 2022-09-02

View Document

07/11/227 November 2022 Notification of Jonathan Scott Partridge as a person with significant control on 2022-09-02

View Document

02/11/222 November 2022 Cessation of Nigel Boyd Morley as a person with significant control on 2022-09-02

View Document

02/11/222 November 2022 Cessation of Leigh Anthony Raymond Brown as a person with significant control on 2022-09-02

View Document

02/11/222 November 2022 Cessation of Jonathan Scott Partridge as a person with significant control on 2022-09-02

View Document

12/01/2212 January 2022 Satisfaction of charge 5 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 1 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 3 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 4 in full

View Document

11/01/2211 January 2022 Appointment of Mr John Robert Pedder as a director on 2022-01-01

View Document

11/01/2211 January 2022 Director's details changed for Mr John Robert Pedder on 2022-01-01

View Document

11/01/2211 January 2022 Appointment of Mr Thomas Lawrence as a director on 2022-01-01

View Document

11/01/2211 January 2022 Director's details changed for Mr Nigel Boyd Morley on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Mr Adam Robert Barber as a director on 2022-01-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

30/09/2130 September 2021 Termination of appointment of Paul Stuart Anderson as a director on 2021-09-30

View Document

30/09/2130 September 2021 Cessation of Paul Stuart Anderson as a person with significant control on 2021-09-30

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COOPER

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 CESSATION OF RUSSELL COOPER AS A PSC

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR DAVID MICHAEL BREARLEY

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 17 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LZ

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED NIGEL BOYD MORLEY

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 21/08/14 STATEMENT OF CAPITAL GBP 1160

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PEEL

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MORTON

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1122 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR PAUL STUART ANDERSON

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BOYD MORLEY / 01/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COOPER / 01/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR PEEL / 01/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORTON / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR LEIGH ANTHONY RAYMOND BROWN

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR JONATHAN SCOTT PARTRIDGE

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 GBP NC 1000/2000 31/03/08

View Document

05/04/085 April 2008 ADOPT ARTICLES 31/03/2008

View Document

05/04/085 April 2008 NC INC ALREADY ADJUSTED 31/03/2008

View Document

04/04/084 April 2008 DIRECTOR APPOINTED NIGEL BOYD MORLEY

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ALAN MORTON

View Document

04/04/084 April 2008 DIRECTOR APPOINTED RUSSELL COOPER

View Document

04/04/084 April 2008 DIRECTOR APPOINTED DAVID ARTHUR PEEL

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0826 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY LAURA NICKSON

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR HLWCOMMERCIALLAWYERS LLP

View Document

20/03/0820 March 2008 COMPANY NAME CHANGED HLW 353 LIMITED CERTIFICATE ISSUED ON 20/03/08

View Document

15/11/0715 November 2007 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