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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IDIENS, David Russell | 18 July 2011 | - | 1 |
ROBINSON, Ian James | 01 April 2005 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2019 | Outstanding |
N/A |
Mortgage debenture | 11 March 1997 | Outstanding |
N/A |