About

Registered Number: 03286563
Date of Incorporation: 02/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

 

Based in Lichfield in Staffordshire, Cawarden Brick & Tile Co. Ltd was registered on 02 December 1996, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of this business are Idiens, David Russell, Robinson, Ian James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IDIENS, David Russell 18 July 2011 - 1
ROBINSON, Ian James 01 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 15 April 2019
MR01 - N/A 08 March 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 08 December 2017
SH01 - Return of Allotment of shares 20 June 2017
SH01 - Return of Allotment of shares 20 June 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 15 August 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 15 December 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
CERTNM - Change of name certificate 18 May 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 10 December 2002
287 - Change in situation or address of Registered Office 22 November 2002
AA - Annual Accounts 17 July 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 06 December 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 05 December 1997
287 - Change in situation or address of Registered Office 22 August 1997
395 - Particulars of a mortgage or charge 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1997
225 - Change of Accounting Reference Date 06 March 1997
MEM/ARTS - N/A 25 February 1997
RESOLUTIONS - N/A 18 February 1997
RESOLUTIONS - N/A 18 February 1997
CERTNM - Change of name certificate 18 February 1997
123 - Notice of increase in nominal capital 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
287 - Change in situation or address of Registered Office 18 February 1997
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

Mortgage debenture 11 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.