About

Registered Number: 03091297
Date of Incorporation: 15/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Philip T Chave & Co, Belfry House, Bell Lane Hertford, Herts, SG14 1BP

 

Established in 1995, Cauldicot Ltd are based in Bell Lane Hertford, Herts, it's status at Companies House is "Active". There are 3 directors listed as Swalwell, Robert James, Aftab, Wajdha, Hussain, Aftab for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWALWELL, Robert James 06 April 1998 - 1
HUSSAIN, Aftab 01 July 1996 09 December 2011 1
Secretary Name Appointed Resigned Total Appointments
AFTAB, Wajdha 01 July 1996 14 January 2005 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 06 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 September 2014
CH03 - Change of particulars for secretary 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 06 June 2012
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 24 September 2008
363s - Annual Return 19 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 27 November 2006
363s - Annual Return 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 29 October 2003
363s - Annual Return 11 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 25 October 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 02 July 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
363s - Annual Return 07 November 1997
RESOLUTIONS - N/A 03 December 1996
AA - Annual Accounts 03 December 1996
363b - Annual Return 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1996
287 - Change in situation or address of Registered Office 31 October 1996
287 - Change in situation or address of Registered Office 07 December 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
NEWINC - New incorporation documents 15 August 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.