Advanced company searchLink opens in new window

BROOKES CAVENDISH LTD

Company number 05898247

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)
28 Sep 2015 AD01 Registered office address changed from H Office Moses Winter Way Wallingford Oxfordshire OX10 9FE to C/O Mr a Johnson South Barn Hunters Hill Farm Sparrow Lane Guisborough TS14 7BU on 28 September 2015
14 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 MR01 Registration of charge 058982470016, created on 9 February 2015
02 Jan 2015 TM01 Termination of appointment of David John Smith as a director on 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
10 Oct 2013 MR04 Satisfaction of charge 13 in full
20 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a small company made up to 31 December 2011
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 15
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 14
10 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
10 Aug 2011 AP01 Appointment of Mr Alexander Lloyd Johnson as a director
10 Aug 2011 AP01 Appointment of Mr Henry John Edward Smith as a director
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 13
21 Apr 2011 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4BP on 21 April 2011
19 Apr 2011 AA Accounts for a small company made up to 31 December 2010
29 Mar 2011 TM02 Termination of appointment of Warren Smart as a secretary
15 Mar 2011 TM01 Termination of appointment of Warren Smart as a director
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
31 Oct 2009 AA Accounts for a small company made up to 31 December 2008