This company is commonly known as Cawarden Co. Limited. The company was founded 24 years ago and was given the registration number 03948225. The firm's registered office is in LICHFIELD. You can find them at Hanover Court, 5 Queen Street, Lichfield, Staffordshire. This company's SIC code is 43120 - Site preparation.
Name | : | CAWARDEN CO. LIMITED |
---|---|---|
Company Number | : | 03948225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 06 April 2021 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 06 April 2021 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 27 March 2000 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 12 April 2023 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 01 February 2021 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 06 April 2021 | Active |
Scotland Farm, Ockbrook, Derby, DE72 3RX | Secretary | 27 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 2000 | Active |
49 Birches Barn Avenue, Bradmore, WV3 7BT | Director | 01 April 2005 | Active |
Cawarden Springs Farm, Abbots Bromley, Rugeley, WS15 3AL | Director | 27 March 2000 | Active |
91 Morley Road, Derby, DE21 4QX | Director | 13 September 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 March 2000 | Active |
Mr William David Crooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Officers | Change person director company with change date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.