About

Registered Number: 03948225
Date of Incorporation: 15/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

 

Founded in 2000, Cawarden Co. Ltd has its registered office in Lichfield, Staffordshire. The companies director is listed as Kemshell, Arthur John Watt in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMSHELL, Arthur John Watt 01 April 2005 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AAMD - Amended Accounts 18 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 27 April 2017
MR04 - N/A 20 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 01 April 2016
MR01 - N/A 11 May 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 April 2013
TM02 - Termination of appointment of secretary 18 March 2013
AA - Annual Accounts 14 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 18 May 2010
SH01 - Return of Allotment of shares 11 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
CERTNM - Change of name certificate 11 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 23 December 2004
225 - Change of Accounting Reference Date 25 March 2004
363s - Annual Return 16 March 2004
CERTNM - Change of name certificate 05 March 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 04 March 2003
287 - Change in situation or address of Registered Office 22 November 2002
363s - Annual Return 20 March 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 28 March 2001
395 - Particulars of a mortgage or charge 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
CERTNM - Change of name certificate 18 April 2000
RESOLUTIONS - N/A 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Fully Satisfied

N/A

Mortgage debenture 10 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.