About

Registered Number: 01373446
Date of Incorporation: 15/06/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: Greasley Street, Bulwell, Nottingham, NG6 8NG

 

Cavalier Sheet Metal Works Ltd was founded on 15 June 1978, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Cavalier Sheet Metal Works Ltd is registered for VAT in the UK. The current directors of Cavalier Sheet Metal Works Ltd are listed as Cliff, Sharon Patricia, Hutchby, Dean Alan, Hutchby, Patricia, Hutchby, Peter Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFF, Sharon Patricia 14 December 2011 - 1
HUTCHBY, Dean Alan 14 December 2011 - 1
HUTCHBY, Patricia N/A - 1
HUTCHBY, Peter Alan N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 26 February 2020
CH01 - Change of particulars for director 26 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 August 2017
CS01 - N/A 08 September 2016
CH01 - Change of particulars for director 08 September 2016
AA - Annual Accounts 26 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2016
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AD04 - Change of location of company records to the registered office 02 September 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 09 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 04 July 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 08 September 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 11 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 09 September 2002
225 - Change of Accounting Reference Date 09 September 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 29 August 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 02 September 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 21 August 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 02 October 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 07 November 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 25 September 1991
363 - Annual Return 24 October 1990
AA - Annual Accounts 24 October 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
395 - Particulars of a mortgage or charge 29 March 1989
287 - Change in situation or address of Registered Office 20 January 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 16 November 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
363 - Annual Return 18 February 1987
AA - Annual Accounts 22 January 1987
NEWINC - New incorporation documents 15 June 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.