Advanced company searchLink opens in new window

CAVELL HOLDINGS LIMITED

Company number 01095628

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)
30 Oct 2006 288b Secretary resigned
30 Oct 2006 287 Registered office changed on 30/10/06 from: po box 62 rose lane norwich NR1 1JY
04 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
16 Aug 2006 363s Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
10 Mar 2006 288a New secretary appointed
07 Mar 2006 288b Secretary resigned
07 Mar 2006 288b Director resigned
28 Feb 2006 363a Return made up to 16/07/05; full list of members; amend
02 Nov 2005 AA Group of companies' accounts made up to 31 December 2004
29 Sep 2005 288a New secretary appointed
29 Sep 2005 288b Secretary resigned
18 Aug 2005 363s Return made up to 16/07/05; full list of members
11 Apr 2005 169 £ ic 41126637/34452517 20/01/05 £ sr 6674120@1=6674120
16 Mar 2005 288c Director's particulars changed
31 Jan 2005 173 Declaration of shares redemption:auditor's report
05 Jan 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend of £125880 14/12/04
05 Jan 2005 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
19 Nov 2004 169 £ ic 54500000/41126637 29/09/04 £ sr 13373363@1=13373363
02 Sep 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re: purchase contract 24/08/04
02 Sep 2004 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
02 Sep 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re: dividend 24/08/04
02 Sep 2004 173 Declaration of shares redemption:auditor's report
20 Aug 2004 AA Group of companies' accounts made up to 31 December 2003
19 Aug 2004 288b Secretary resigned
19 Aug 2004 288a New secretary appointed