Advanced company searchLink opens in new window

CAVENDISH WARE LIMITED

Company number 03650129

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)
24 Oct 2017 PSC04 Change of details for Mr Adrian Marcus Michael Ware as a person with significant control on 7 June 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12,598
19 Oct 2015 CH01 Director's details changed for Mr Adrian Marcus Michael Ware on 15 August 2015
19 Oct 2015 CH01 Director's details changed for Mr Jonathan Wall on 15 August 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 12,598
22 Dec 2014 AP01 Appointment of Mr Gregor Reid as a director on 11 December 2014
22 Dec 2014 AP01 Appointment of Mr Derek Gordon Smith as a director on 11 December 2014
28 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11,716
28 Oct 2014 CH01 Director's details changed for Adrian Marcus Michael Ware on 28 September 2014
28 Oct 2014 CH01 Director's details changed for Mr Jonathan Wall on 28 September 2014
28 Oct 2014 CH03 Secretary's details changed for Mr Jonathan Wall on 28 September 2014
28 Oct 2014 AD01 Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 October 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2014 SH06 Cancellation of shares. Statement of capital on 3 September 2014
  • GBP 11,716
03 Oct 2014 SH03 Purchase of own shares.
17 Jul 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014
07 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 12,016
07 Nov 2013 CH01 Director's details changed for Mr Jonathan Wall on 7 October 2013
07 Nov 2013 CH01 Director's details changed for Adrian Marcus Michael Ware on 7 October 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders