About

Registered Number: 05613361
Date of Incorporation: 04/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 33-35 Exchange Street, Driffield, East Yorkshire, YO25 6LL

 

Cavendish Stone Ltd was registered on 04 November 2005 and are based in Driffield, it's status in the Companies House registry is set to "Active". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 28 January 2014
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 November 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 November 2008
395 - Particulars of a mortgage or charge 13 March 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 12 October 2007
287 - Change in situation or address of Registered Office 01 September 2007
225 - Change of Accounting Reference Date 01 September 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.