Advanced company searchLink opens in new window

CAUDWELL'S MILL (ROWSLEY) LTD

Company number 05620707

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)
21 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
21 Nov 2018 TM01 Termination of appointment of Michael Philip Jackson as a director on 1 April 2018
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Nov 2017 CH01 Director's details changed for Michael Philip Jackson on 11 November 2017
21 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2016 CH01 Director's details changed for Anthony Laurence Margree on 9 November 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
14 Nov 2016 CH01 Director's details changed for Richard Charles Andrew Eastwood on 9 November 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 TM01 Termination of appointment of Joseph Graeme Walker as a director on 8 February 2016
18 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
07 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Anthony Laurence Margree on 11 November 2010
18 Nov 2010 CH01 Director's details changed for Michael Philip Jackson on 11 November 2010