J. P. CAVILL AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

18/04/2318 April 2023 Satisfaction of charge 004976820014 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 004976820010 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 004976820012 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 004976820011 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 004976820013 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 004976820015 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 004976820009 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004976820017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELFACE

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINES

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ADOPT ARTICLES 25/03/2015

View Document

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

View Accounts

24/03/1524 March 2015 DIRECTOR APPOINTED MR JASON CAVILL

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE CAVILL

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MUNRO

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD MINES / 16/03/2015

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR STEPHEN EDWARD MINES

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004976820013

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004976820012

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004976820009

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004976820010

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004976820011

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004976820016

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004976820015

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004976820014

View Document

24/07/1424 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/08/1311 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ROMAINE CAVILL / 14/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ROMAINE CAVILL / 03/10/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/065 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 13 PARTON ROAD AYLESBURY BUCKINGHAMSHIRE HP20 1NG

View Document

11/08/9911 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ALTER MEM AND ARTS 18/12/98

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

01/10/911 October 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/03/9123 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9123 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9123 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9123 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9123 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

17/07/9017 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

19/11/8619 November 1986 NEW SECRETARY APPOINTED

View Document

29/10/8629 October 1986 RETURN MADE UP TO 31/01/80; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 31/01/83; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 31/01/82; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 31/01/81; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 31/01/84; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 RETURN MADE UP TO 31/01/85; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 05/04/80

View Document

02/08/862 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 05/04/81

View Document

02/08/862 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/84

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 05/04/79

View Document

02/08/862 August 1986 NEW DIRECTOR APPOINTED

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 05/04/82

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 05/04/83

View Document

17/07/5117 July 1951 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