- Company Overview for CAVAL LIMITED (06467798)
- Filing history for CAVAL LIMITED (06467798)
- People for CAVAL LIMITED (06467798)
- Charges for CAVAL LIMITED (06467798)
- More for CAVAL LIMITED (06467798)
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) |
---|---|---|---|
24 Feb 2010 | CH01 | Director's details changed for Matthew James Chapman on 2 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for John Graham Hunt on 2 October 2009 | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Jul 2009 | 169 | Gbp ic 100/85\24/06/09\gbp sr 15@1=15\ | |
08 Jul 2009 | 288a | Secretary appointed jamie talbot | |
08 Jul 2009 | 288b | Appointment terminated secretary andrew mccarthy | |
08 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
25 Feb 2009 | 363a | Return made up to 09/01/09; full list of members | |
21 Jan 2009 | 288a | Director appointed john graham hunt | |
27 Nov 2008 | 288a | Director appointed matthew james chapman | |
26 Nov 2008 | 288a | Director appointed oliver joseph burt | |
21 Nov 2008 | 288a | Director appointed jamie talbot | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jan 2008 | 88(2)R | Ad 09/01/08--------- £ si 2@1=2 £ ic 2/4 | |
30 Jan 2008 | 288a | New director appointed | |
30 Jan 2008 | 288a | New secretary appointed | |
09 Jan 2008 | 288b | Secretary resigned | |
09 Jan 2008 | 288b | Director resigned | |
09 Jan 2008 | NEWINC | Incorporation |