About

Registered Number: 03945106
Date of Incorporation: 10/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Tithe Street, Leicester, Leicestershire, LE5 4BN

 

Founded in 2000, Cavendish Hardware Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Smith, Catherine Eleanor, Gamble, Paul Spencer, Gamble, Carole for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, Paul Spencer 10 March 2000 - 1
GAMBLE, Carole 16 November 2001 27 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Catherine Eleanor 27 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 28 May 2018
AA - Annual Accounts 14 January 2018
CS01 - N/A 31 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 19 January 2015
AP03 - Appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 26 May 2005
363a - Annual Return 02 March 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
CERTNM - Change of name certificate 05 October 2004
363s - Annual Return 19 March 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 25 February 2004
363a - Annual Return 07 April 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 20 February 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 30 April 2001
225 - Change of Accounting Reference Date 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.