Advanced company searchLink opens in new window

CAVENDISH WARE LIMITED

Company number 03650129

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)
15 Apr 2024 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 3 Moorgate Place London EC2R 6EA on 15 April 2024
21 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
10 Nov 2023 CH01 Director's details changed for Mr Gregor Angus Reid on 9 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
01 Jul 2021 TM01 Termination of appointment of Derek Gordon Smith as a director on 30 June 2021
22 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
02 Dec 2020 CH01 Director's details changed for Mr Gregor Reid on 1 December 2020
30 Jul 2020 CH01 Director's details changed for Mr Jonathan Wall on 30 July 2020
22 Jun 2020 CH03 Secretary's details changed for Mr Jonathan Wall on 22 June 2020
17 Dec 2019 AP01 Appointment of Mrs Alison Jane Malton as a director on 2 December 2019
25 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
25 Oct 2019 PSC04 Change of details for Mr Adrian Marcus Michael Ware as a person with significant control on 24 October 2019
25 Oct 2019 CH01 Director's details changed for Mr Adrian Marcus Michael Ware on 24 October 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2018 PSC07 Cessation of Nicole Lisa Wall as a person with significant control on 19 July 2018
24 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
24 Oct 2017 CH01 Director's details changed for Mr Adrian Marcus Michael Ware on 7 June 2017
24 Oct 2017 PSC01 Notification of Nicole Wall as a person with significant control on 1 November 2016