About

Registered Number: 06894179
Date of Incorporation: 01/05/2009 (15 years ago)
Company Status: Active
Registered Address: 5 The Square, Bagshot, Surrey, GU19 5AX

 

Cavendish Energy & Construction Ltd was registered on 01 May 2009 and has its registered office in Bagshot in Surrey, it has a status of "Active". The current directors of Cavendish Energy & Construction Ltd are Robinson, Brian William, Waterlow Secretaries Limited, Robinson, Brian William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Brian William 11 July 2011 01 May 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Brian William 11 July 2011 - 1
WATERLOW SECRETARIES LIMITED 01 May 2009 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 09 August 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 27 November 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 01 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 January 2012
AD01 - Change of registered office address 23 August 2011
AP01 - Appointment of director 14 July 2011
AD01 - Change of registered office address 12 July 2011
AP03 - Appointment of secretary 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
CERTNM - Change of name certificate 08 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 15 February 2011
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 29 May 2010
MEM/ARTS - N/A 25 September 2009
CERTNM - Change of name certificate 23 September 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
NEWINC - New incorporation documents 01 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.