Advanced company searchLink opens in new window

CAWLEY (CHESTER) LIMITED

Company number 00652227

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)
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
15 Jan 2024 CERTNM Company name changed nfu mutual finance LIMITED\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
03 Jan 2024 PSC05 Change of details for Bank of Scotland Plc as a person with significant control on 19 December 2023
03 Jan 2024 PSC07 Cessation of National Farmers Union Mutual Insurance Society Limited(The) as a person with significant control on 19 December 2023
21 Dec 2023 TM01 Termination of appointment of Nigel David Bryan as a director on 19 December 2023
21 Dec 2023 TM01 Termination of appointment of Sian Elizabeth Johns as a director on 19 December 2023
07 Jul 2023 AA Full accounts made up to 31 December 2022
22 Feb 2023 AP01 Appointment of Mrs Sian Elizabeth Johns as a director on 14 February 2023
22 Feb 2023 TM01 Termination of appointment of Charles Peter Beighton as a director on 14 February 2023
21 Feb 2023 CH01 Director's details changed for Nicholas Andrew Williams on 21 December 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
21 Dec 2022 AP01 Appointment of Nicholas Andrew Williams as a director on 20 December 2022
02 Nov 2022 TM01 Termination of appointment of Richard Andrew Jones as a director on 28 October 2022
31 May 2022 AA Full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
15 Jul 2021 AA Full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
16 Jul 2020 AA Full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 3 February 2020
16 Jan 2020 AP01 Appointment of Mr James Mccaffrey as a director on 9 December 2019
05 Dec 2019 AP03 Appointment of Alyson Elizabeth Mulholland as a secretary on 4 December 2019
05 Dec 2019 TM02 Termination of appointment of David Dermot Hennessey as a secretary on 4 December 2019
22 Nov 2019 TM01 Termination of appointment of Christopher Michael Adams as a director on 22 November 2019
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019