About

Registered Number: 03420676
Date of Incorporation: 18/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Units 28-29 Mackintosh Road, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6LJ

 

Cavalier Mailing Services Ltd was founded on 18 August 1997 and has its registered office in Norwich in Norfolk. We don't currently know the number of employees at Cavalier Mailing Services Ltd. Greengrass, Nigel Paul, Kerridge, Alastair, Middleditch, Paul Frank, Broom, Martin Christopher, Hanley, Ian Francis, Harber, Robert Charles, Prentice, Colin George, Simpson, Patrick Miles Thornton are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENGRASS, Nigel Paul 03 April 2003 - 1
KERRIDGE, Alastair 15 December 2009 - 1
MIDDLEDITCH, Paul Frank 03 April 2003 - 1
BROOM, Martin Christopher 31 October 2000 01 May 2013 1
HANLEY, Ian Francis 09 October 1997 07 December 2001 1
HARBER, Robert Charles 31 October 2000 02 May 2013 1
PRENTICE, Colin George 09 September 1997 11 February 1998 1
SIMPSON, Patrick Miles Thornton 11 February 1998 01 October 1998 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
MR01 - N/A 27 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 23 August 2018
AA01 - Change of accounting reference date 11 October 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 19 August 2013
MR04 - N/A 24 May 2013
MR04 - N/A 24 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 19 March 2012
SH01 - Return of Allotment of shares 25 January 2012
AR01 - Annual Return 19 August 2011
RESOLUTIONS - N/A 31 March 2011
AA - Annual Accounts 28 March 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 16 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 03 September 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2002
123 - Notice of increase in nominal capital 14 November 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 25 July 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
363s - Annual Return 19 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
353 - Register of members 19 September 2001
AA - Annual Accounts 13 June 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 21 June 2000
AUD - Auditor's letter of resignation 23 February 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 19 May 1999
RESOLUTIONS - N/A 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
CERTNM - Change of name certificate 15 January 1999
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
363s - Annual Return 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
AA - Annual Accounts 23 June 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
225 - Change of Accounting Reference Date 30 October 1997
RESOLUTIONS - N/A 20 October 1997
395 - Particulars of a mortgage or charge 20 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
CERTNM - Change of name certificate 24 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
NEWINC - New incorporation documents 18 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2020 Outstanding

N/A

Debenture 28 February 2011 Fully Satisfied

N/A

Mortgage debenture 09 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.