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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMSHELL, Arthur John Watt | 01 April 2005 | 31 August 2006 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2015 | Fully Satisfied |
N/A |
Mortgage debenture | 10 June 2000 | Outstanding |
N/A |