Advanced company searchLink opens in new window

CAVALIER TAPES AND CONVERSIONS LIMITED

Company number 03995151

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)
29 Jul 2004 AA Full accounts made up to 31 December 2003
19 Jul 2004 363s Return made up to 16/05/04; full list of members
19 Jul 2004 363(288) Secretary's particulars changed;secretary resigned;director's particulars changed
09 Dec 2003 403a Declaration of satisfaction of mortgage/charge
10 Aug 2003 AA Full accounts made up to 31 December 2002
25 Jul 2003 395 Particulars of mortgage/charge
19 Jun 2003 363s Return made up to 16/05/03; full list of members
19 Jun 2003 363(288) Director resigned
07 Apr 2003 225 Accounting reference date extended from 31/10/02 to 31/12/02
28 Mar 2003 395 Particulars of mortgage/charge
12 Mar 2003 288a New director appointed
07 Mar 2003 225 Accounting reference date extended from 31/10/03 to 31/12/03
11 Feb 2003 287 Registered office changed on 11/02/03 from: 68 argyle street birkenhead merseyside CH41 6AF
11 Feb 2003 288a New secretary appointed;new director appointed
11 Feb 2003 288a New director appointed
15 Aug 2002 403a Declaration of satisfaction of mortgage/charge
09 Aug 2002 363s Return made up to 16/05/02; full list of members
25 Jun 2002 288b Director resigned
21 Jun 2002 288b Director resigned
15 Mar 2002 AA Total exemption small company accounts made up to 31 October 2001
27 Dec 2001 225 Accounting reference date extended from 31/07/01 to 31/10/01
12 Jul 2001 288b Director resigned
27 Jun 2001 MA Memorandum and Articles of Association
22 Jun 2001 395 Particulars of mortgage/charge
15 Jun 2001 288a New director appointed