- Company Overview for CAVITYTECH SYSTEMS LIMITED (02261635)
- Filing history for CAVITYTECH SYSTEMS LIMITED (02261635)
- People for CAVITYTECH SYSTEMS LIMITED (02261635)
- Charges for CAVITYTECH SYSTEMS LIMITED (02261635)
- Insolvency for CAVITYTECH SYSTEMS LIMITED (02261635)
- More for CAVITYTECH SYSTEMS LIMITED (02261635)
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) |
---|---|---|---|
30 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from 5 Green Lane Blackwater Camberley Surrey GU17 9DG to 63 High Street Hurstpierpoint West Sussex BN6 9RE on 10 March 2017 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
28 Mar 2015 | MR01 | Registration of charge 022616350001, created on 27 March 2015 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | CH01 | Director's details changed for Miss Karen Jane Marshall on 1 March 2014 | |
19 May 2014 | CH03 | Secretary's details changed for Mr Rodney Wayne Dalleywater on 1 March 2014 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
02 Jul 2012 | AP01 | Appointment of Mr Graham Deacon as a director | |
30 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Miss Karen Jane Marshall on 29 March 2010 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Apr 2009 | 363a | Return made up to 29/03/09; full list of members |