About

Registered Number: 01409928
Date of Incorporation: 17/01/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: Oak House, 12a The Street, South Walsham, Norfolk, NR13 6AH

 

Causeway 24 Ltd was established in 1979. There are 5 directors listed as Wheatley, Jacqueline, Mcveagh, Nicola Susan, Wheatley, Alan Arthur Martin, Wright, Beryl, Wright, Geoffrey Eaton for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Jacqueline 08 October 1997 - 1
MCVEAGH, Nicola Susan 28 September 2009 14 February 2014 1
WHEATLEY, Alan Arthur Martin N/A 29 September 1997 1
WRIGHT, Beryl N/A 21 September 1999 1
WRIGHT, Geoffrey Eaton N/A 28 September 2009 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 09 September 2019
DISS40 - Notice of striking-off action discontinued 24 August 2019
CS01 - N/A 22 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 19 December 2018
RP04CS01 - N/A 26 September 2018
CS01 - N/A 10 September 2018
SH06 - Notice of cancellation of shares 07 September 2018
DISS40 - Notice of striking-off action discontinued 29 August 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 14 June 2016
AA01 - Change of accounting reference date 24 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 15 June 2015
SH03 - Return of purchase of own shares 29 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 May 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH03 - Change of particulars for secretary 13 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 13 June 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 17 October 2009
TM01 - Termination of appointment of director 16 October 2009
AP01 - Appointment of director 16 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 13 June 2003
363s - Annual Return 15 August 2002
287 - Change in situation or address of Registered Office 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
AA - Annual Accounts 25 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 27 June 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 02 May 2000
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 09 July 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 11 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 09 July 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 30 July 1992
288 - N/A 30 July 1992
AA - Annual Accounts 14 February 1992
363b - Annual Return 19 July 1991
363a - Annual Return 05 December 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 June 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 11 April 1987
AA - Annual Accounts 02 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 1981 Fully Satisfied

N/A

Mortgage 10 August 1981 Fully Satisfied

N/A

Legal charge 25 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.