Advanced company searchLink opens in new window

JOHN CAVENDISH LIMITED

Company number 02267904

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)
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
15 Nov 2011 AA Accounts for a small company made up to 31 December 2010
19 Jan 2011 TM01 Termination of appointment of Simon Thewlis as a director
10 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
26 Feb 2010 AP03 Appointment of Mr Andrew David Knight as a secretary
24 Dec 2009 TM02 Termination of appointment of Alistair Brook as a secretary
24 Dec 2009 TM01 Termination of appointment of Alistair Brook as a director
16 Dec 2009 AD01 Registered office address changed from Cavendish House Upper Mills Unit 25 Slaithwaite Huddersfield West Yorkshire HD7 5HA on 16 December 2009
09 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Dec 2009 AD01 Registered office address changed from Cavendish House Upper Mills Unit 25 Slaithwaite Huddersfield West Yorkshire HD7 5HA on 2 December 2009
02 Dec 2009 AD01 Registered office address changed from Cavendish House Upper Mills Unit 25, Slaithwaite Huddersfield West Yorkshire HD7 5HA England on 2 December 2009
01 Dec 2009 AD01 Registered office address changed from Unit 1 Aireworth Mills Aireworth Rd Keighley W Yorks, BD21 4DH on 1 December 2009
05 Oct 2009 TM01 Termination of appointment of David Ogden as a director
01 Oct 2009 AA Accounts for a small company made up to 31 December 2008
27 Aug 2009 288c Director's change of particulars / andrew knight / 25/08/2009
25 Aug 2009 288c Director and secretary's change of particulars / alistair brook / 25/08/2009
02 Dec 2008 363a Return made up to 30/11/08; full list of members
28 Aug 2008 AA Accounts for a small company made up to 31 December 2007
02 Jan 2008 288b Director resigned
30 Nov 2007 363a Return made up to 30/11/07; full list of members
11 Sep 2007 AA Accounts for a small company made up to 31 December 2006
06 Sep 2007 288b Director resigned