A.W. CAVANAGH (SPITALFIELDS) LIMITED
Company number 02050658
- Company Overview for A.W. CAVANAGH (SPITALFIELDS) LIMITED (02050658)
- Filing history for A.W. CAVANAGH (SPITALFIELDS) LIMITED (02050658)
- People for A.W. CAVANAGH (SPITALFIELDS) LIMITED (02050658)
- Charges for A.W. CAVANAGH (SPITALFIELDS) LIMITED (02050658)
- More for A.W. CAVANAGH (SPITALFIELDS) LIMITED (02050658)
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) |
---|---|---|---|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
05 Jan 2015 | AD01 | Registered office address changed from 35 Paul St London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 | |
01 Jul 2014 | CH01 | Director's details changed for Miss Michelle Cavanagh on 1 July 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AP01 | Appointment of Miss Michelle Cavanagh as a director | |
12 May 2014 | AP01 | Appointment of Mr Sean Cavanagh as a director | |
12 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |