Advanced company searchLink opens in new window

CAUSEWAY ASSOCIATES LTD

Company number 08880096

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)
12 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
29 May 2020 AA Micro company accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
10 Jul 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 CH01 Director's details changed for Ms Emma Walker-Cotton on 19 September 2014
10 Feb 2015 CH01 Director's details changed for Ms Ruth Walker-Cotton on 19 September 2014
24 Sep 2014 AD01 Registered office address changed from 4 Mayfield Road Hebden Bridge Halifax West Yorkshire HX7 7DT United Kingdom to 1 Park View Hebden Bridge West Yorkshire HX7 6HT on 24 September 2014
05 Jun 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted