Advanced company searchLink opens in new window

CAWGATE LIMITED

Company number 01317570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2005 AA Accounts for a small company made up to 31 March 2004
10 Dec 2004 287 Registered office changed on 10/12/04 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU
10 Dec 2004 363s Return made up to 10/11/04; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cawgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of cawgate LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
30 Nov 2004 287 Registered office changed on 30/11/04 from: 37 moorgate rd rotherham S60 2AD
05 Feb 2004 AA Accounts for a small company made up to 31 March 2003
12 Dec 2003 363s Return made up to 10/11/03; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cawgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of cawgate LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
06 Feb 2003 AA Accounts for a small company made up to 31 March 2002
10 Dec 2002 363s Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of John Alexander Heller, director of cawgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of cawgate LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
02 Feb 2002 AA Accounts for a small company made up to 31 March 2001
21 Nov 2001 363s Return made up to 10/11/01; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cawgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
31 Jan 2001 AA Accounts for a small company made up to 31 March 2000
23 Nov 2000 363s Return made up to 10/11/00; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cawgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
27 Sep 2000 88(2)R Ad 29/08/00--------- £ si 26600@1=26600 £ ic 133002/159602
10 Aug 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Aug 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 Aug 2000 123 £ nc 200000/1000000 25/07/00
07 Apr 2000 288b Secretary resigned
07 Apr 2000 288a New secretary appointed
02 Feb 2000 AA Accounts for a small company made up to 31 March 1999
10 Dec 1999 288a New director appointed
10 Dec 1999 288a New director appointed
07 Dec 1999 363s Return made up to 10/11/99; full list of members
31 Jan 1999 AA Accounts for a small company made up to 31 March 1998
08 Dec 1998 363s Return made up to 10/11/98; no change of members
01 Feb 1998 AA Accounts for a small company made up to 31 March 1997