J. CAVANAGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-11-30 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Director's details changed for Mr Terence Michael Patrick Taylor on 2024-02-28 |
08/12/238 December 2023 | Change of details for Mrs Heather Jayne Cavanagh as a person with significant control on 2023-12-07 |
07/12/237 December 2023 | Secretary's details changed for Mrs Heather Jane Cavanagh on 2023-12-07 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-30 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-05-31 |
03/10/233 October 2023 | Termination of appointment of William Cavanagh as a director on 2023-09-28 |
03/10/233 October 2023 | Termination of appointment of Norma Mary Cavanagh as a director on 2023-09-28 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/11/2130 November 2021 | Notification of John Richard Thomas Cavanagh as a person with significant control on 2021-10-20 |
30/11/2130 November 2021 | Notification of Heather Jane Cavanagh as a person with significant control on 2021-10-20 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
30/11/2130 November 2021 | Cessation of William Cavanagh as a person with significant control on 2021-10-20 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
06/09/186 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | 14/02/18 STATEMENT OF CAPITAL GBP 2372 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA MARY CAVANAGH / 09/10/2017 |
09/10/179 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER JANE CAVANAGH / 09/10/2017 |
09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER JANE CAVANAGH / 09/10/2017 |
09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD THOMAS CAVANAGH / 09/10/2017 |
12/09/1712 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
28/10/1528 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
29/09/1529 September 2015 | DIRECTOR APPOINTED MISS CHRISTIE JO CAVANAGH |
06/11/146 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
24/10/1324 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/11/1215 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/11/1010 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM EDWARDS VEEDER BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE |
03/11/103 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA MARY CAVANAGH / 02/10/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD THOMAS CAVANAGH / 02/10/2009 |
23/11/0923 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE CAVANAGH / 02/10/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CAVANAGH / 02/10/2009 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/12/0810 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/11/076 November 2007 | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/11/0613 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/10/0531 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/10/0420 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/10/0320 October 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
23/10/0223 October 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
26/10/0126 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
18/10/0118 October 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
18/10/9918 October 1999 | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS |
06/09/996 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
27/04/9927 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
27/04/9927 April 1999 | EXEMPTION FROM APPOINTING AUDITORS 15/04/99 |
28/10/9828 October 1998 | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS |
20/10/9820 October 1998 | NEW DIRECTOR APPOINTED |
24/06/9824 June 1998 | NEW DIRECTOR APPOINTED |
08/06/988 June 1998 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/05/98 |
01/12/971 December 1997 | NEW DIRECTOR APPOINTED |
24/10/9724 October 1997 | SECRETARY RESIGNED |
24/10/9724 October 1997 | NEW SECRETARY APPOINTED |
24/10/9724 October 1997 | NEW DIRECTOR APPOINTED |
24/10/9724 October 1997 | DIRECTOR RESIGNED |
24/10/9724 October 1997 | REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY |
13/10/9713 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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