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)
08 Oct 2019 AA Full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
25 Jan 2019 CH01 Director's details changed for Mr Richard Andrew Jones on 25 January 2019
23 Jan 2019 AP01 Appointment of Mr Nigel David Bryan as a director on 21 January 2019
01 Oct 2018 AA Full accounts made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of Kim Arif as a director on 23 April 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
13 Oct 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 24 September 2016
13 Oct 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 24 September 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 AP01 Appointment of Mr Christopher Michael Adams as a director on 19 August 2016
02 Feb 2016 CH01 Director's details changed for Mr Richard Andrew Jones on 2 February 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500,002
12 Jan 2016 CH01 Director's details changed for Mr Richard Andrew Jones on 1 October 2015
21 Dec 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 19 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 AP01 Appointment of Mr Richard Andrew Jones as a director on 21 September 2015
21 Sep 2015 TM01 Termination of appointment of Christopher Sutton as a director on 21 September 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 500,002
17 Oct 2014 AP01 Appointment of Mr Charles Peter Beighton as a director on 16 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 TM01 Termination of appointment of Leigh John Shackleton as a director on 8 August 2014
03 Mar 2014 CH01 Director's details changed for Mr Christopher Sutton on 28 February 2014