About

Registered Number: 05368118
Date of Incorporation: 17/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 7 The Oaks, Clews Road, Redditch, B98 7ST,

 

Founded in 2005, Cava Security Services Ltd are based in Redditch, it's status is listed as "Active". There are 3 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STABBINS, Nicola 30 June 2009 24 August 2012 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Linda Margaret 01 February 2007 15 June 2010 1
SCOTT, Helen Selina 17 February 2005 31 January 2007 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 06 February 2019
AD01 - Change of registered office address 09 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 21 September 2016
SH01 - Return of Allotment of shares 02 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 March 2014
MR01 - N/A 13 September 2013
AP01 - Appointment of director 16 July 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 03 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 29 March 2011
CERTNM - Change of name certificate 12 August 2010
CONNOT - N/A 12 August 2010
AA - Annual Accounts 29 July 2010
TM01 - Termination of appointment of director 15 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AR01 - Annual Return 14 April 2010
AP01 - Appointment of director 30 March 2010
AA01 - Change of accounting reference date 30 March 2010
AA - Annual Accounts 28 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
287 - Change in situation or address of Registered Office 22 July 2009
225 - Change of Accounting Reference Date 29 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 28 October 2008
CERTNM - Change of name certificate 10 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.